Search icon

CASERITA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CASERITA 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: 15 Jun 1983 (42 years ago)
Date of dissolution: 27 May 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 1994 (31 years ago)
Document Number: G43719
FEI/EIN Number 592420353

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

Address: P.O. BOX 391, CAMDEN, NJ, 06101
Mail Address: P.O. BOX 391, CAMDEN, NJ, 06101
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREANEY L.J. Director CAMPBELL PLACE, CAMDEN, NJ, 08103
BALDWIN, J J Vice President CAMPBELL PLACE, CAMDEN, NJ
EDGERTON, BE Director CAMPBELL PLACE, CAMDEN, NJ, 08103
EDGERTON, BE Vice President CAMPBELL PLACE, CAMDEN, NJ, 08103
FUREY, JJ Secretary CAMPBELL PLACE, CAMDEN, J, NJ, 08103
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-26 P.O. BOX 391, CAMDEN, NJ 06101 -
CHANGE OF MAILING ADDRESS 1994-05-26 P.O. BOX 391, CAMDEN, NJ 06101 -
REGISTERED AGENT NAME CHANGED 1994-05-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1994-05-26 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1989-07-28 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101048643 0418800 1986-05-12 2950 NW 74TH AVENUE, MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-12
Case Closed 1986-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-05-19
Abatement Due Date 1986-06-22
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-05-19
Abatement Due Date 1986-06-22
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-19
Abatement Due Date 1986-06-13
Nr Instances 3
Nr Exposed 27
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-05-19
Abatement Due Date 1986-06-22
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1986-05-19
Abatement Due Date 1986-06-22
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-05-19
Abatement Due Date 1986-05-25
Nr Instances 1
Nr Exposed 2
Citation ID 02005A
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-05-19
Abatement Due Date 1986-05-25
Nr Instances 1
Nr Exposed 6
Citation ID 02005B
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-05-19
Abatement Due Date 1986-05-25
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1986-05-19
Abatement Due Date 1986-06-02
Nr Instances 2
Nr Exposed 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State