Search icon

CASCO INTERNATIONAL, INC.

Company Details

Entity Name: CASCO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2012 (12 years ago)
Document Number: F97000000890
FEI/EIN Number 56-0526145
Address: 4205 E. DIXON BLVD, SHELBY, NC 28152
Mail Address: 4205 E. DIXON BLVD, SHELBY, NC 28152
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman of the Board

Name Role Address
Davis, Chuck Chairman of the Board 4205 E. DIXON BLVD, SHELBY, NC 28152

Controller

Name Role Address
Turner, Elena Controller 4205 E. Dixon Blvd, Shelby, NC 28152

Chief Operating Officer

Name Role Address
Cheney, Christopher Chief Operating Officer 4205 E. DIXON BLVD, SHELBY, NC 28152

Secretary

Name Role Address
Ross, Melodi Secretary 4205 E. DIXON BLVD, SHELBY, NC 28152

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-10-17 COGENCY GLOBAL INC. No data
NAME CHANGE AMENDMENT 2012-09-20 CASCO INTERNATIONAL, INC. No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-06-21 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
CHETU, INC., Appellant(s) v. CA SHORT COMPANY a/k/a CASCO INTERNATIONAL, INC., Appellee(s). 4D2024-2977 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016071

Parties

Name CHETU, INC.
Role Appellant
Status Active
Representations Joey M Lampert
Name CA Short Company
Role Appellee
Status Active
Representations Jason Elliot Slatkin
Name CASCO INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Jason Elliot Slatkin
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Chetu, Inc.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CA Short Company
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State