Search icon

CARLISLE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CARLISLE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLISLE HOLDINGS, INC. 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000109662
FEI/EIN Number 300230294

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

Address: 2950 S.W. 27TH AVE., STE. 200, COCONUT GROVE, FL, 33133
Mail Address: 2950 S.W. 27TH AVE., STE. 200, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER MATTHEW S Director 2950 SW 27 AVE, MIAMI, FL, 33133
GREER BRUCE Director 2950 S.W. 27TH AVE., STE. 200, COCONUT GROVE, FL, 33133
MCDONOUGH BRIAN J Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2023-01-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State