Search icon

CARSTENS INC. - Florida Company Profile

Company Details

Entity Name: CARSTENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARSTENS 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: 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 Sep 1993 (32 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P93000066824
FEI/EIN Number 650439507

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

Address: 1023 S 10th Street, Fernandina Beach, FL, 32034, US
Mail Address: 1023 S 10th St, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON THOMAS W President P.O. BOX 669004, MIAMI SPRINGS, FL, 33266
MARGARITA OLSON E Vice President 1023 S 10th Street, Fernandina Beach, FL, 32034
OLSON THOMAS Agent 1023 S 10th Street, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1023 S 10th Street, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2017-04-07 1023 S 10th Street, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 1023 S 10th Street, Fernandina Beach, FL 32034 -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State