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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Davis, Chuck | Chairman of the Board | 4205 E. DIXON BLVD, SHELBY, NC 28152 |
Name | Role | Address |
---|---|---|
Turner, Elena | Controller | 4205 E. Dixon Blvd, Shelby, NC 28152 |
Name | Role | Address |
---|---|---|
Cheney, Christopher | Chief Operating Officer | 4205 E. DIXON BLVD, SHELBY, NC 28152 |
Name | Role | Address |
---|---|---|
Ross, Melodi | Secretary | 4205 E. DIXON BLVD, SHELBY, NC 28152 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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