Search icon

CASA DEL SPAS, INC. - Florida Company Profile

Company Details

Entity Name: CASA DEL SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA DEL SPAS, 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: 13 Nov 1978 (46 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 592998
FEI/EIN Number 591859746

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

Address: 7919 NEW YORK AVENUE, HUDSON, FL, 34667
Mail Address: 1105 DEER RUN PL., VALRICO, FL, 33594
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUDELE, ROCCO President 1105 DEER RUN PL., VALRICO, FL, 33594
CRUDELE, MADELINE Secretary 1105 DEER RUN PL., VALRICO, FL, 33594
CRUDELE, MADELINE Treasurer 1105 DEER RUN PL., VALRICO, FL, 33594
CRUDELE, MADELINE Director 1105 DEER RUN PL., VALRICO, FL, 33594
CRUDELE, ROCCO Agent 1105 DEER RUN PL., VALRICO, FL, 33594
CRUDELE, ROCCO Director 1105 DEER RUN PL., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 1105 DEER RUN PL., VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2002-05-03 7919 NEW YORK AVENUE, HUDSON, FL 34667 -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-30 7919 NEW YORK AVENUE, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 1988-06-29 CRUDELE, ROCCO -

Documents

Name Date
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State