Search icon

CARLISLE W. FIERS III, P.A. - Florida Company Profile

Company Details

Entity Name: CARLISLE W. FIERS III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLISLE W. FIERS III, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P14000079646
FEI/EIN Number 47-1937348

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

Address: 303 POCONO TRAIL EAST, NOKOMIS, FL, 34275
Mail Address: 303 POCONO TRAIL EAST, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIERS CARLISLE WIII President 303 POCONO TRAIL EAST, NOKOMIS, FL, 34275
FIERS CARLISLE WIII Director 303 POCONO TRAIL EAST, NOKOMIS, FL, 34275
Fiers Eboni M Officer 303 POCONO TRAIL EAST, NOKOMIS, FL, 34275
SABA RICHARD D Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 SABA, RICHARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2033 MAIN STREET, SUITE 400, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State