Search icon

CARLYLE TOWERS CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: CARLYLE TOWERS CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLYLE TOWERS CONSTRUCTION CORP. 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: 24 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000083792
FEI/EIN Number 134051825

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

Address: 108 LILLIAN STREET, MINNEOLA, FL, 34715
Mail Address: 108 LILLIAN STREET, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO VICTOR Chief Financial Officer 108 LILLIAN STREET, MINNEOLA, FL, 34715
SANTIAGO VICTOR Agent 108 LILLIAN STREET, MINNEOLA, FL, 37415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-10 108 LILLIAN STREET, MINNEOLA, FL 37415 -
REINSTATEMENT 2007-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-10 108 LILLIAN STREET, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2007-02-10 108 LILLIAN STREET, MINNEOLA, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000611647 TERMINATED 1000000171957 LAKE 2010-05-07 2030-05-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000455912 TERMINATED 1000000140841 LAKE 2009-09-30 2030-03-31 $ 1,066.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000344449 TERMINATED 1000000079968 3628 1983 2008-05-19 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000106277 TERMINATED 1000000079968 3628 1983 2008-05-19 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-02-10
REINSTATEMENT 2005-09-29
Domestic Profit 2004-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State