Search icon

CASEY ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: CASEY ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASEY ELECTRIC, 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: 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: 14 Feb 1974 (51 years ago)
Document Number: 446310
FEI/EIN Number 591516709

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

Address: 225 FERDON BLVD NORTH, CRESTVIEW, FL, 32536
Mail Address: 225 FERDON BLVD NORTH, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY ROGER D Vice President 5329, Crestview, FL, 32539
CASEY ROGER D President 5329, Crestview, FL, 32539
CASEY VIRGINIA J. Secretary 5329 CONSTITUTION RD, CRESTVIEW, FL, 32539
CASEY VIRGINIA J. Treasurer 5329 CONSTITUTION RD, CRESTVIEW, FL, 32539
ADKISSON DOUGLAS J President 5515 Frontier Drive, Crestview, FL, 32536
CASEY ROGER D. Agent 5329 CONSTITUTION ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-07 225 FERDON BLVD NORTH, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2006-01-07 225 FERDON BLVD NORTH, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 5329 CONSTITUTION ROAD, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 1993-02-23 CASEY, ROGER D. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State