Search icon

THOMAS CARLISLE CORPORATION - Florida Company Profile

Company Details

Entity Name: THOMAS CARLISLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS CARLISLE CORPORATION 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: 30 Dec 1976 (48 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 521234
FEI/EIN Number 000000000

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

Address: 807 NORTH FREMONT AVENUE, TAMPA, FL, 33606
Mail Address: 807 NORTH FREMONT AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIS, HAROLD W. JR Secretary 2600 1ST FINANCIAL TWR., TAMPA FL
FIERS, THOMAS W. President 807 W. FREMONT AVE., TAMPA, FL
FIERS, THOMAS W. Treasurer 807 W. FREMONT AVE., TAMPA, FL
FIERS, THOMAS W. Director 807 W. FREMONT AVE., TAMPA, FL
FIERS, CARLISLE W. Vice President 807 W. FREMONT AVE., TAMPA, FL
FIERS, CARLISLE W. Director 807 W. FREMONT AVE., TAMPA, FL
THOMASON, WARREN Secretary 807 W. FREMONT AVE., TAMPA, FL
THOMASON, WARREN Director 807 W. FREMONT AVE., TAMPA, FL
BANTA, ROBERT K. (ASST) Secretary 807 W. FREMONT AVE., TAMPA, FL
MULLIS, HAROLD W. JR. Agent 111 MADISON ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 1980-06-18 807 NORTH FREMONT AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1980-06-18 807 NORTH FREMONT AVENUE, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
THOMAS CARLISLE VS U.S. BANK NATIONAL ASSOCIATION, ETC. SC2017-1873 2017-10-20 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-58

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA086386000001

Parties

Name THOMAS CARLISLE CORPORATION
Role Petitioner
Status Active
Representations Bruce Jacobs
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations WILLIAM A. HELLER, Eric M. Levine, Nancy M. Wallace
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-10-23
Type Event
Subtype No Fee Required
Description No Fee Required ~ Paid in SC17-1719
Docket Date 2017-10-23
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2017-10-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-10-20
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of THOMAS CARLISLE
View View File
Docket Date 2017-11-08
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No rehearing will be entertained by this Court.
THOMAS CARLISLE VS U.S. BANK NATIONAL ASSOCIATION, ETC. SC2017-1719 2017-09-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-58

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA086386000001

Parties

Name THOMAS CARLISLE CORPORATION
Role Petitioner
Status Active
Representations Amida U. Frey, Court Edward Keeley, Bruce Jacobs, Anna C. Morales
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations Nancy M. Wallace, Eric M. Levine, WILLIAM A. HELLER
Name Jacqueline Hogan Scola
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief and appendix in accordance with this Court's order dated December 6, 2017. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2017-12-06
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with this Court's order dated November 17, 2017. Failure to file the above referenced documents with this Court 5 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-11-17
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated. Petitioner is allowed to and including December 4, 2017, in which to file a compliant brief on jurisdiction with an appendix. Respondent shall have twenty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief.
Docket Date 2017-10-31
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ FILED AS "PETIONER'S MOTION FOR RESINSTATEMENT AND/OR FOR JUDICIAL NOTICE THAT THIS MATTER HAS BEEN TRANSFERRED TO CASE NUMBER: SC17-1873"
On Behalf Of THOMAS CARLISLE
View View File
Docket Date 2017-10-26
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief and appendix in accordance with this Court's order dated October 10, 2017. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. (11/17/2017: Case has been reinstated)
Docket Date 2017-10-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 20, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-10-09
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of THOMAS CARLISLE
View View File
Docket Date 2017-10-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of THOMAS CARLISLE
View View File
Docket Date 2017-10-03
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 5 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-09-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank National Association
View View File
Docket Date 2017-09-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-09-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of THOMAS CARLISLE
View View File
THOMAS CARLISLE VS U.S. BANK, NATIONAL ASSOCIATION 3D2017-0058 2017-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-86386

Parties

Name THOMAS CARLISLE CORPORATION
Role Appellant
Status Active
Representations Bruce Jacobs, ANNA C. MORALES, AMIDA FREY, COURT E. KEELEY
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations JEFFREY S. ROBIN, Nancy M. Wallace, Eric M. Levine, William P. Heller
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-12-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for review is hereby dismissed on the court's own motion based on petitioner's failure to timely file the jurisdictional brief and appendix in accordance with this court's order dated Dec 6, 2017. Any and all pending motions are hereby denied as moot. If pet. wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2017-11-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion for reinstatement is hereby granted and it is ordered that the above case is reinstated. Pet is allowed to and including Dec 4, 2017, in which to file a compliant brief in jurisdiction with an appendix. Rs shall have twenty days after service of petitioners jurisdictional brief in which to serve a jurisdictional brief.
Docket Date 2017-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the pet. has failed to cite an independent basis that would allow the court to exercise its all authority and no such basis is apparent on the face of the pet. No rehearing will be entertained by the court.
Docket Date 2017-10-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for review is hereby dismissed on the court's own motion based on pet. failure to timely file the jurisdiction brief and appendix in accordance with this court's order dated Oct 10, 2017. Any and all pending motions are hereby denied as moot. If pet wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2017-10-23
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2017-10-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-09-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-09-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-09-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of THOMAS CARLISLE
Docket Date 2017-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant’s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SUAREZ, LAGOA and LUCK, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2017-08-17
Type Response
Subtype Reply
Description REPLY ~ to ae response to aa motion for rehearing en banc
On Behalf Of THOMAS CARLISLE
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ to Motion for Rehearing en bank
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of THOMAS CARLISLE
Docket Date 2017-08-03
Type Record
Subtype Appendix
Description Appendix ~ to motion for rehearing en banc.
On Behalf Of THOMAS CARLISLE
Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-03-10
Type Response
Subtype Reply
Description REPLY ~ to ae motion to dismiss
On Behalf Of THOMAS CARLISLE
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of THOMAS CARLISLE
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THOMAS CARLISLE
Docket Date 2017-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 27, 2017.
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THOMAS CARLISLE

Date of last update: 02 Apr 2025

Sources: Florida Department of State