Search icon

CARLISOS CONSTRUCTION INC

Company Details

Entity Name: CARLISOS CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P14000058014
FEI/EIN Number 47-1283202
Address: 1917 E. CLIFTON ST, TAMPA, FL, 33610, US
Mail Address: 1917 E. CLIFTON ST, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ CARLOS Agent 1917 E CLIFTON ST, TAMPA, FL, 33610

Vice President

Name Role Address
CABRERA FLORA Vice President 1917 E. CLIFTON ST, TAMPA, FL, 33610

President

Name Role Address
GUTIERREZ CARLOS President 1917 E CLIFTON ST, TAMPA, FL, 33610

Treasurer

Name Role Address
CABRERA BRENDALY Treasurer 1917 E CLIFTON ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-09 GUTIERREZ, CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 1917 E CLIFTON ST, TAMPA, FL 33610 No data
AMENDMENT 2019-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1917 E. CLIFTON ST, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2017-04-26 1917 E. CLIFTON ST, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000312318 TERMINATED 1000000892364 HILLSBOROU 2021-06-17 2041-06-23 $ 368.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000335343 TERMINATED 1000000892365 HILLSBOROU 2021-06-17 2031-07-07 $ 13,045.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000224026 ACTIVE 8:19-CV-3115-T-02SPF MIDDLE DISTRICT OF FLORIDA 2021-02-05 2026-05-11 $163914.35 OHIO SECURITY INSURANCE COMPANY, 100 LIBERTY WAY, DOVER, NH 03820

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-03-16
Amendment 2020-10-09
ANNUAL REPORT 2020-04-22
Amendment 2019-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State