Entity Name: | CARILLON INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Aug 1986 (39 years ago) |
Date of dissolution: | 09 Nov 2006 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Nov 2006 (18 years ago) |
Document Number: | P11017 |
FEI/EIN Number |
311078377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1876 WAYCROSS ROAD, CINCINNATI, OH, 45240 |
Mail Address: | 1876 WAYCROSS ROAD, CINCINNATI, OH, 45240 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MONSELL ELIZABETH G | Director | 1876 WAYCROSS RD, CINCINNATI, OH, 45240 |
LABMEIER JOHN F | Vice President | 1876 WAYCROSS ROAD, CINCINNATI, OH, 45240 |
LABMEIER JOHN F | Secretary | 1876 WAYCROSS ROAD, CINCINNATI, OH, 45240 |
HUFFMAN GARY T | Director | 1876 WAYCROSS ROAD, CINCINNATI, OH, 45240 |
MONSELL ELIZABETH G | President | 1876 WAYCROSS ROAD, CINCINNATI, OH, 45240 |
GROSSER CONNIE S | Treasurer | 1876 WAYCROSS ROAD, CINCINNATI, OH |
O'TOOLE, KEVIN W | Vice President | 1876 WAYCROSS ROAD, CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-05 | 1876 WAYCROSS ROAD, CINCINNATI, OH 45240 | - |
CHANGE OF MAILING ADDRESS | 1990-07-05 | 1876 WAYCROSS ROAD, CINCINNATI, OH 45240 | - |
Name | Date |
---|---|
Withdrawal | 2006-11-09 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State