Search icon

CARLISLE EQUIPMENT CO. - Florida Company Profile

Company Details

Entity Name: CARLISLE EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLISLE EQUIPMENT CO. 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: 02 Feb 1983 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G21949
FEI/EIN Number 610943519

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

Address: 840 LICKING PIKE, P O BOX 308, WILDER, KY, 41076, US
Mail Address: P. O. BOX 308, NEWPORT, KY, 41072, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERWIN WILLIAM Agent 18351 E. STATE ROUTE 50, ORLANDO, FL, 32820
CARLISLE, WAYNE Director 66 RIO VISTA DR, FT THOMAS, KY
CARLISLE, WAYNE President 66 RIO VISTA DR, FT THOMAS, KY
STRASSEL, GARY Vice President 6801 MT VERNON DR, CINCINNATI, OH
STRASSEL, GARY Secretary 6801 MT VERNON DR, CINCINNATI, OH
BUSHMAN, JAMES Treasurer 349 SUNNY ACRES DR, CINCINNATI, OH
CARLISLE, R, GRIFFIN Chairman 118 REGENCY COURT, HIGHLAND HTS, KY
CARLISLE, R, GRIFFIN Director 118 REGENCY COURT, HIGHLAND HTS, KY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-31 840 LICKING PIKE, P O BOX 308, WILDER, KY 41076 -
CHANGE OF MAILING ADDRESS 1993-04-07 840 LICKING PIKE, P O BOX 308, WILDER, KY 41076 -
REGISTERED AGENT NAME CHANGED 1993-04-07 ERWIN, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 1993-04-07 18351 E. STATE ROUTE 50, ORLANDO, FL 32820 -
NAME CHANGE AMENDMENT 1983-06-03 CARLISLE EQUIPMENT CO. -

Documents

Name Date
ANNUAL REPORT 1995-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State