Entity Name: | CARLISLE AND ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2015 (9 years ago) |
Document Number: | P93000000897 |
FEI/EIN Number | 65-0420578 |
Mail Address: | 5112 Lake Deeson Woods Ct, Lakeland, FL 33805 |
Address: | 2031 E Edgewood Dr #3, Lakeland, FL 33803 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLISLE, KEVIN K | Agent | 5112 Lake Deeson Woods Ct, Lakeland, FL 33805 |
Name | Role | Address |
---|---|---|
CARLISLE, KEVIN K | Vice President | 5112 Lake Deeson Woods Ct, Lakeland, FL 33805 |
Name | Role | Address |
---|---|---|
CARLISLE, KEVIN K | Treasurer | 5112 Lake Deeson Woods Ct, Lakeland, FL 33805 |
Name | Role | Address |
---|---|---|
CARLISLE, JOHANNA G | President | 5112 Lake Deeson Woods Ct, Lakeland, FL 33805 |
Name | Role | Address |
---|---|---|
CARLISLE, JOHANNA G | Secretary | 5112 Lake Deeson Woods Ct, Lakeland, FL 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-08 | 2031 E Edgewood Dr #3, Lakeland, FL 33803 | No data |
REINSTATEMENT | 2015-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | CARLISLE, KEVIN K | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 2031 E Edgewood Dr #3, Lakeland, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 5112 Lake Deeson Woods Ct, Lakeland, FL 33805 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-09-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State