Search icon

CARLSEN & CO. INC. - Florida Company Profile

Company Details

Entity Name: CARLSEN & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 1988 (37 years ago)
Date of dissolution: 19 Jul 2007 (18 years ago)
Last Event: DOMESTICATED
Event Date Filed: 19 Jul 2007 (18 years ago)
Document Number: P21364
FEI/EIN Number 650067725

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

Address: 2121 PONCE DE LEON BLVD. #950, CORAL GABLES, FL, 33134-5218, US
Mail Address: 2121 PONCE DE LEON BLVD. #950, CORAL GABLES, FL, 33134-5218, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BODIN PAUL DAVID President 2121 PONCE DE LEON BLVD #950, CORAL GABLES, FL, 33134
BODIN PAUL DAVID Secretary 2121 PONCE DE LEON BLVD #950, CORAL GABLES, FL, 33134
BODIN PAUL DAVID Director 2121 PONCE DE LEON BLVD #950, CORAL GABLES, FL, 33134
GRAHAM BERNARD F Director 2121 PONCE DE LEON BLVD #950, CORAL GABLES, FL, 33134
GRAHAM BERNARD F Vice President 2121 PONCE DE LEON BLVD #950, CORAL GABLES, FL, 33134
LOPEZ VICENTE J Vice President 2121 PONCE DE LEON BLVD #950, CORAL GABLES, FL, 33134
BODIN PAUL DAVID Agent 2121 PONCE DE LEON BLVD., #950, CORAL GABLES, FL, 331345218

Events

Event Type Filed Date Value Description
DOMESTICATED 2007-07-19 - P07000082516
REINSTATEMENT 1998-02-20 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-12 2121 PONCE DE LEON BLVD. #950, CORAL GABLES, FL 33134-5218 -
CHANGE OF MAILING ADDRESS 1995-06-12 2121 PONCE DE LEON BLVD. #950, CORAL GABLES, FL 33134-5218 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-12 2121 PONCE DE LEON BLVD., #950, CORAL GABLES, FL 33134-5218 -
REGISTERED AGENT NAME CHANGED 1994-10-07 BODIN, PAUL DAVID -
REINSTATEMENT 1994-10-07 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-07-14
REINSTATEMENT 1998-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State