Search icon

CARLISLE CONSTRUCTORS, INC. - Florida Company Profile

Company Details

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

CARLISLE CONSTRUCTORS, 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: 15 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000023512
FEI/EIN Number 760818592

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

Address: 5400 VERNA BLVD, SUITE 9, JACKSONVILLE, FL, 32205, US
Mail Address: 5400 VERNA BLVD, SUITE 9, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK GENE C President 5400 VERNA BLVD, JACKSONVILLE, FL, 32205
POLK GENE C Secretary 5400 VERNA BLVD, JACKSONVILLE, FL, 32205
POLK GENE C Treasurer 5400 VERNA BLVD, JACKSONVILLE, FL, 32205
POLK GENE C Director 5400 VERNA BLVD, JACKSONVILLE, FL, 32205
POLK GENE C Agent 5400 VERNA BLVD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 POLK, GENE C -
REGISTERED AGENT ADDRESS CHANGED 2013-09-17 5400 VERNA BLVD, SUITE 9, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2013-09-17 5400 VERNA BLVD, SUITE 9, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-17 5400 VERNA BLVD, SUITE 9, JACKSONVILLE, FL 32205 -
PENDING REINSTATEMENT 2012-01-06 - -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001163673 LAPSED 1000000642307 MANATEE 2014-10-02 2024-12-17 $ 1,737.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-10-30
ANNUAL REPORT 2013-09-17
REINSTATEMENT 2012-01-05
REINSTATEMENT 2009-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-29
Type:
Planned
Address:
259 ROCK SPRING LOOP, SAINT AUGUSTINE, FL, 32095
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-06-13
Type:
Referral
Address:
4841 STATE ROAD 13, SAINT JOHNS, FL, 32259
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-22
Type:
Referral
Address:
12697 BARTRAM PARKWAY BLVD PANDA EXPRESS, FRUIT COVE, FL, 32259
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 May 2025

Sources: Florida Department of State