Entity Name: | CASTER CONSULTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTER CONSULTING SERVICES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Nov 1977 (48 years ago) |
Date of dissolution: | 10 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | 550512 |
FEI/EIN Number |
591775420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 GOVERNOR CT, BALLWIN, MO, 63021, US |
Mail Address: | C C S I, P O BOX 6313, CHESTERFIELD, MO, 63006, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTER PAUL E. | President | 491 GOVERNOR CT., BALLWIN, MO, 63021 |
CASTER CAROL A | Vice President | 491 GOVERNOR CT., BALLWIN, MO, 63021 |
CASTER, PAUL E. | Agent | 12800 LONGFORD RD, N. PALM BCH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-16 | 491 GOVERNOR CT, BALLWIN, MO 63021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 491 GOVERNOR CT, BALLWIN, MO 63021 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State