Search icon

M.D. CARLISLE CONSTRUCTION CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: M.D. CARLISLE CONSTRUCTION CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D. CARLISLE CONSTRUCTION CORPORATION OF FLORIDA 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: 17 Apr 1981 (44 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F31142
FEI/EIN Number 222348711

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

Address: 352 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10010
Mail Address: 1701 LEE ROAD, SUITE A, WINTER PARK, NY, 32789
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M. D. CARLISLE CORP. OF FLORIDA Agent -
STEIN EVAN President 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010
STEIN EVAN Treasurer 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010
GRANT JOHN Vice President 1701 LEE ROAD, SUITE A, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-03-13 M.D. CARLISLE CORP. OF FLORIDA -
CHANGE OF MAILING ADDRESS 2009-03-13 352 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY 10010 -
CANCEL ADM DISS/REV 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-27 352 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY 10010 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 1701 LEE ROAD, SUITE A, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-01
REINSTATEMENT 2005-12-08
REINSTATEMENT 2004-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State