Search icon

CARLISLE CRANE COMPANY - Florida Company Profile

Company Details

Entity Name: CARLISLE CRANE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1998 (27 years ago)
Document Number: 856680
FEI/EIN Number 610923603

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

Address: 50 E RiverCenter Blvd, Covington, KY, 41011, US
Mail Address: P.O. BOX 72160, NEWPORT, KY, 41072
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
CARLISLE WAYNE E President 18 SUNRISE CAY, KEY LARGO, FL, 33037
CARLISLE WAYNE E Director 18 SUNRISE CAY, KEY LARGO, FL, 33037
STRASSEL GARY L Vice President 3000 OBSERVATORY AVENUE, CINCINNATI, OH, 45208
STRASSEL GARY L Secretary 3000 OBSERVATORY AVENUE, CINCINNATI, OH, 45208
CARLISLE BRYAN Vice President 10751 OMAHA TRACE, UNION, KY, 41091
CARLISLE BRYAN Secretary 10751 OMAHA TRACE, UNION, KY, 41091
Dunay Kimberly H Treasurer 50 E RiverCenter Blvd, Covington, KY, 41011
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 50 E RiverCenter Blvd, Suite 1180, Covington, KY 41011 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-01-14 50 E RiverCenter Blvd, Suite 1180, Covington, KY 41011 -
REGISTERED AGENT NAME CHANGED 2004-05-05 CT CORPORATION SYSTEM -
REINSTATEMENT 1998-01-02 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109677005 0420600 1996-02-14 800 CLARKE ROAD, OCOEE, FL, 34761
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-02-15
Case Closed 1996-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1996-02-27
Abatement Due Date 1996-03-04
Nr Instances 1
Nr Exposed 11
Gravity 01
109606541 0420600 1994-02-01 9808 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-18
Case Closed 1994-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A13 II
Issuance Date 1994-03-23
Abatement Due Date 1994-03-28
Current Penalty 1575.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
101743243 0420600 1987-07-17 4407 FLORIDIAN WAY, LAKE BUENA VISTA, FL, 32830
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-21
Case Closed 1987-09-11

Related Activity

Type Referral
Activity Nr 901021386
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1987-08-21
Abatement Due Date 1987-08-23
Current Penalty 280.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1987-08-21
Abatement Due Date 1987-08-25
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1987-08-21
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 1
101743300 0420600 1987-06-26 630 WEST AMELIA, ORLANDO, FL, 32801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-03
Case Closed 1987-12-22

Related Activity

Type Complaint
Activity Nr 71227698
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 1987-12-03
Abatement Due Date 1987-12-08
Current Penalty 500.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260550 A16
Issuance Date 1987-12-03
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1987-12-03
Abatement Due Date 1987-12-08
Current Penalty 500.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 8
Citation ID 02001A
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1987-12-03
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1987-12-03
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1987-12-03
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A13 II
Issuance Date 1987-12-03
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State