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 |
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 |
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 |
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 | - |
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 |
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