Search icon

M. D. CARLISLE CORP. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: M. D. CARLISLE CORP. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. D. CARLISLE CORP. OF FLORIDA 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: 13 Jul 1976 (49 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 507033
FEI/EIN Number 591692338

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

Address: 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Mail Address: 352 Park Avenue South, 15th. Floor, New York, NY, 10010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVAN STEIN President 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010
EVAN STEIN Director 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010
JOHN GRANT Vice President 198 Canal Avenue, Oak Hill, FL, 32759
JOHN GRANT Director 198 Canal Avenue, Oak Hill, FL, 32759
GRANT JOHN V Agent 198 Canal Avenue, Oak Hill, FL, 32759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900252 SPRING LAKE HILLS APARTMENTS EXPIRED 2008-04-14 2013-12-31 - 895 SOUTH WYMORE ROAD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-15 352 PARK AVENUE SOUTH, NEW YORK, NY 10010 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 198 Canal Avenue, Oak Hill, FL 32759 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 352 PARK AVENUE SOUTH, NEW YORK, NY 10010 -
REGISTERED AGENT NAME CHANGED 2009-03-13 GRANT, JOHN VP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000147754 TERMINATED 1000000254099 LEON 2012-02-27 2032-03-01 $ 25,587.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State