Search icon

CARLSON DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CARLSON DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLSON DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2013 (12 years ago)
Document Number: P13000044006
FEI/EIN Number 46-2809339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11501 COLUMBIA PARK DR W, Jacksonville, FL, 32258, US
Mail Address: 11501 COLUMBIA PARK DR W, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON CHRIS President 3780 CR 210, ST. JOHNS, FL, 32259
BAJALIA LAW OFFICE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7645 Gate Parkway, Suite 106, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 11501 COLUMBIA PARK DR W, Suite 208, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2022-04-21 11501 COLUMBIA PARK DR W, Suite 208, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2015-04-09 BAJALIA LAW OFFICE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2232987309 2020-04-29 0491 PPP 1440 Lee Rd, SAINT JOHNS, FL, 32259-9008
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-9008
Project Congressional District FL-05
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.67
Forgiveness Paid Date 2021-05-13
2832748307 2021-01-21 0491 PPS 1440 Lee Rd, Fruit Cove, FL, 32259-9008
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 10841.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fruit Cove, SAINT JOHNS, FL, 32259-9008
Project Congressional District FL-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10876.3
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State