Search icon

MARION & CASS ST. CORP. - Florida Company Profile

Company Details

Entity Name: MARION & CASS ST. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARION & CASS ST. CORP. 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: 25 Jul 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 630696
FEI/EIN Number 591937185

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

Address: 1950 NORTH PARK PL, #201, ATLANTA, GA, 30339
Mail Address: 1950 NORTH PARK PL, #201, ATLANTA, GA, 30339
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASSAM, AZIM President 53 BRIARSCROSS BLVD., AGINCOURT, ON, M1S 3K6
KASSAM, AZIM Director 53 BRIARSCROSS BLVD., AGINCOURT, ON, M1S 3K6
KASSAM, AZIM Secretary 53 BRIARSCROSS BLVD., AGINCOURT, ON, M1S 3K6
YADO, JESS J. III Agent 4830 WEST KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 1950 NORTH PARK PL, #201, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2005-02-11 1950 NORTH PARK PL, #201, ATLANTA, GA 30339 -
EVENT CONVERTED TO NOTES 1986-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 1986-05-07 4830 WEST KENNEDY BLVD, STE 750 ONE URBAN CENTRE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1984-05-17 YADO, JESS J. III -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001037650 TERMINATED 1000000690300 LEON 2015-08-07 2035-12-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000506385 TERMINATED 1000000603830 LEON 2014-04-03 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001170910 LAPSED 16-2012-CA-007466 4TH CIRC., DUVAL CTNY. FL 2013-06-25 2018-07-08 $354,686.53 CADENCE BANK, N.A., 4890 W. KENNEDY BLVD., STE. 820, TAMPA, FL 33609
J13000725003 TERMINATED 1000000305526 LEON 2013-04-10 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State