Search icon

CASPER ENGINEERING CORPORATION - Florida Company Profile

Company Details

Entity Name: CASPER ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASPER ENGINEERING CORPORATION 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: 16 Jun 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 1999 (26 years ago)
Document Number: 505359
FEI/EIN Number 591685053

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

Address: 7695 SW 133 St, MIAMI, FL, 33156-6839, US
Mail Address: 7695 SW 133RD ST, MIAMI, FL, 33156-6839, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPS CARLOS President 7695 SW 133RD STREET, MIAMI, FL, 33156
CAMPS CARLOS Director 7695 SW 133RD STREET, MIAMI, FL, 33156
CAMPS ELENA Treasurer 7695 SW 133RD STREET, MIAMI, FL, 33156
CAMPS ELENA Director 7695 SW 133RD STREET, MIAMI, FL, 33156
CAMPS, CARLOS Agent 7695 SW 133 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 7695 SW 133 St, MIAMI, FL 33156-6839 -
CHANGE OF MAILING ADDRESS 2015-04-21 7695 SW 133 St, MIAMI, FL 33156-6839 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 7695 SW 133 ST, MIAMI, FL 33156 -
REINSTATEMENT 1999-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State