Search icon

PAGE ONE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PAGE ONE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGE ONE ENTERPRISES, 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: 01 Apr 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: G34455
FEI/EIN Number 592298545

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

Address: 520 NW 7TH STREET, FORT LAUDERDALE, FL, 33311, US
Mail Address: PO BOX 898, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASALE ANTHONY L Director 4971 SW 34TH PLACE, DAVIE, FL, 33314
CASALE ANTHONY L President 4971 SW 34TH PLACE, DAVIE, FL, 33314
CASALE ROSANNE D Secretary 4971 SW 34TH PLACE, DAVIE, FL, 33314
CASALE ROSANNE D Treasurer 4971 SW 34TH PLACE, DAVIE, FL, 33314
CASALE ANTHONY L Agent 520 NW 7TH STREET, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004957 H.T.S. TOWING & RECOVERY EXPIRED 2011-01-10 2016-12-31 - PO BOX 898, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 520 NW 7TH STREET, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2011-01-05 520 NW 7TH STREET, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 520 NW 7TH STREET, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-26 CASALE, ANTHONY LPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000370970 TERMINATED 07-21097 (04) BROWARD COUNTY CIRCUIT COURT 2010-02-11 2015-03-01 $58,260.00 BRIAN ALLSMILLER, 1221 OLD HICKORY BOULEVARD, BRENTWOOD, TN 37027
J09002139409 LAPSED CO-SO-09-002045 BROWARD COUNTY, FLORIDA 2009-09-04 2014-09-14 $1158.61 REMUS DOMNITANU, 5300 WASHINGTON ST., F-113, HOLLYWOOD, FL 33021
J09002192952 LAPSED COCE 08 18697 49 17TH JUDICIAL CIRCUIT 2009-08-17 2014-10-28 $3,759.21 ATLANTIC FORD TRUCK SALES, INC., 2840 CENTER PORT CIRCLE, POMPANO BEACH FL 33064

Documents

Name Date
REINSTATEMENT 2011-01-05
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State