Search icon

CARLISLE FOODSERVICE PROPERTY, INC.

Company Details

Entity Name: CARLISLE FOODSERVICE PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Sep 2005 (19 years ago)
Date of dissolution: 15 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: F05000005293
FEI/EIN Number 201964589
Address: 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254, US
Mail Address: UNITED AGENT GROUP, 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410, US
Place of Formation: DELAWARE

Director

Name Role Address
ROBERTS DAVID A Director 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254
ROBERSON MICHAEL L Director 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254

Secretary

Name Role Address
FORD STEVEN J Secretary 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254

President

Name Role Address
FREIBERG TRENT President 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254

Treasurer

Name Role Address
ZDIMAL KEVIN Treasurer 16430 N. Scottsdale Road, SCOTTSDALE, AZ, 85254

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-15 No data No data
CHANGE OF MAILING ADDRESS 2018-02-15 16430 N. Scottsdale Road, SCOTTSDALE, AZ 85254 No data
REGISTERED AGENT CHANGED 2018-02-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 16430 N. Scottsdale Road, SCOTTSDALE, AZ 85254 No data

Documents

Name Date
Withdrawal 2018-02-15
Reg. Agent Change 2017-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State