Entity Name: | CARLISLE FLUID TECHNOLOGIES, INC. |
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: | 15 Dec 2000 (24 years ago) |
Date of dissolution: | 11 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2022 (3 years ago) |
Document Number: | F00000006978 |
FEI/EIN Number |
232247310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254, US |
Mail Address: | 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Welsh Michele D | Vice President | 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254 |
Ball Titus B | Vice President | 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254 |
Armstrong James R | Director | 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254 |
Bausch Shelley | President | 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254 |
Nowicki Matthew | Vice President | 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | UNITED AGENT GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 16430 N. Scottsdale Road, SUITE 400, SCOTTSDALE, AZ 85254 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 16430 N. Scottsdale Road, SUITE 400, SCOTTSDALE, AZ 85254 | - |
NAME CHANGE AMENDMENT | 2014-05-23 | CARLISLE FLUID TECHNOLOGIES, INC. | - |
NAME CHANGE AMENDMENT | 2011-01-05 | CARLISLE TRANSPORTATION PRODUCTS, INC. | - |
NAME CHANGE AMENDMENT | 2010-02-09 | CARLISLE ENGINEERED TRANSPORTATION SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000736069 | TERMINATED | 1000000303969 | DUVAL | 2012-10-19 | 2022-10-25 | $ 501.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2022-01-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2017-04-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Name Change | 2014-05-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State