Search icon

CARILLON IMPORTERS LTD - Florida Company Profile

Company Details

Entity Name: CARILLON IMPORTERS LTD
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jul 1969 (56 years ago)
Date of dissolution: 21 Apr 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Apr 2004 (21 years ago)
Document Number: 823026
FEI/EIN Number 131576042

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

Address: SIX LANDMARK SQUARE, STAMFORD, CT, 06901, US
Mail Address: SIX LANDMARK SQUARE, STAMFORD, CT, 06901, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CLINTON PAUL A President SIX LANDMARK SQUARE, STAMFORD, CT, 06901
CLINTON PAUL A Director SIX LANDMARK SQUARE, STAMFORD, CT, 06901
WIMBUSH L. KEITH SVSD SIX LANDMARK SQUARE, STAMFORD, CT, 06901
HOWARD-SORRELL LINDA Director SIX LANDMARK SQUARE, STAMFORD, CT, 06901
MILLER BRUCE D Assistant Secretary SIX LANDMARK SQUARE, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-04-21 - -
REINSTATEMENT 2000-11-29 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-08-16 SIX LANDMARK SQUARE, STAMFORD, CT 06901 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-16 SIX LANDMARK SQUARE, STAMFORD, CT 06901 -
REINSTATEMENT 1997-11-24 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
EVENT CONVERTED TO NOTES 1984-12-04 - -

Documents

Name Date
Withdrawal 2004-04-21
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-08-07
ANNUAL REPORT 2001-03-26
REINSTATEMENT 2000-11-29
ANNUAL REPORT 1999-08-16
ANNUAL REPORT 1998-02-06
REINSTATEMENT 1997-11-24
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State