Entity Name: | CARLISLE MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLISLE MOTORS, 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: | 03 Dec 1976 (48 years ago) |
Date of dissolution: | 01 Oct 1999 (26 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Oct 1999 (26 years ago) |
Document Number: | 519644 |
FEI/EIN Number |
590792857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2085 GULF-TO-BAY BLVD., CLEARWATER, FL, 34625 |
Mail Address: | 110 S.E. SIXTH ST, 20TH FLOOR, FT. LAUDERDALE, FL, 33301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
HAWKINS THOMAS W | Director | 110 SE 6TH ST, 20TH FL, FT LAUDERDALE, FL, 33301 |
COLE JAMES O | Director | 110 SE 6TH ST, 20TH FL, FT LAUDERDALE, FL, 33301 |
COLE JAMES O | Vice President | 110 SE 6TH ST, 20TH FL, FT LAUDERDALE, FL, 33301 |
COLE JAMES O | Secretary | 110 SE 6TH ST, 20TH FL, FT LAUDERDALE, FL, 33301 |
WILKERSON SCOTT | President | 110 SE 6TH ST, 20TH FL, FT LAUDERDALE, FL, 33301 |
HYLE KATHLEEN W | Treasurer | 110 SE 6TH ST, 20TH FL, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1999-10-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M99000001427. MERGER NUMBER 100000024931 |
CHANGE OF MAILING ADDRESS | 1999-02-12 | 2085 GULF-TO-BAY BLVD., CLEARWATER, FL 34625 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-25 | 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-25 | CT CORPORATION SYSTEM | - |
CORPORATE MERGER | 1997-01-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000012565 |
CORPORATE MERGER | 1994-03-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000003643 |
EVENT CONVERTED TO NOTES | 1990-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-29 | 2085 GULF-TO-BAY BLVD., CLEARWATER, FL 34625 | - |
AMENDMENT | 1987-03-20 | - | - |
Name | Date |
---|---|
Merger Sheet | 1999-10-01 |
ANNUAL REPORT | 1999-02-12 |
ANNUAL REPORT | 1998-02-23 |
ANNUAL REPORT | 1997-04-25 |
MERGER SHEET | 1997-01-21 |
ANNUAL REPORT | 1996-02-02 |
ANNUAL REPORT | 1995-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State