Search icon

CARLISLE PAINTING & CONSTRUCTION, INC.

Company Details

Entity Name: CARLISLE PAINTING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: P00000001192
FEI/EIN Number 593614668
Address: 15710 Colding Loop, Wimauma, FL, 33598, US
Mail Address: 15710 Colding Loop, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARLISLE SHARON R Agent 15710 Colding Loop, Wimamua, FL, 33598

Chief Financial Officer

Name Role Address
CARLISLE SHARON R Chief Financial Officer 15710 Colding Loop, Wimauma, FL, 33598

Admi

Name Role Address
Carlisle Shayna M Admi 15710 Colding Loop, Wimauma, FL, 33598

Manager

Name Role Address
Carlisle Spencer A Manager 15710 Colding Loop, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024246 CARLISLE CUSTOM HOMES EXPIRED 2018-02-16 2023-12-31 No data P.O.BOX 716, BALM, FL, 33503

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 15710 Colding Loop, Wimauma, FL 33598 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 15710 Colding Loop, Wimauma, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 15710 Colding Loop, Wimamua, FL 33598 No data
NAME CHANGE AMENDMENT 2015-07-07 CARLISLE PAINTING & CONSTRUCTION, INC. No data
REGISTERED AGENT NAME CHANGED 2009-02-11 CARLISLE, SHARON R No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
Name Change 2015-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State