Search icon

CARLYLE ELITE TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: CARLYLE ELITE TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLYLE ELITE TRUCKING 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: P08000002807
FEI/EIN Number 300455989

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

Address: 14 ASTON CIRCLE, ORMOND BEACH, FL, 32174, US
Mail Address: PO BOX 730002, ORMOND BEACH, FL, 32173-0002
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLYLE TINA President 14 ASTON CIRCLE, ORMOND BEACH, FL, 32174
CARLYLE RANDOLPH J Secretary 14 ASTON CIRCLE, ORMOND BEACH, FL, 32174
Smith Brandon TSr. Secretary 14 ASTON CIRCLE, ORMOND BEACH, FL, 32174
CARLYLE TINA M Agent 14 ASTON CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 14 ASTON CIRCLE, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 14 ASTON CIRCLE, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2016-04-12 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 CARLYLE, TINA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-02-11 - -

Documents

Name Date
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-04-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2012-08-28
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-08
Amendment 2008-02-11
Domestic Profit 2008-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State