Search icon

CASA SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CASA SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA SUPPLY, 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: 11 Jul 1983 (42 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: G49393
FEI/EIN Number 592303982

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

Address: 1650 N.E. 205 TERR, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1650 N.E. 205 TERR, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHAN, LUIS President 21205 YACHT CLUB DR APT 508, AVENTURA, FL, 33180
KAHAN, LUIS Director 21205 YACHT CLUB DR APT 508, AVENTURA, FL, 33180
KAHAN, PENNY Vice President 21205 YACHT CLUB DR. APT. 508, AVENTURA, FL, 33180
KAHAN, PENNY Secretary 21205 YACHT CLUB DR. APT. 508, AVENTURA, FL, 33180
KAHAN, PENNY Treasurer 21205 YACHT CLUB DR. APT. 508, AVENTURA, FL, 33180
KAHAN PENNY Director 21205 YACHT CLUB DR. APT. 508, AVENTURA, FL, 33180
KAHAN DAVID Agent 3125 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-07 1650 N.E. 205 TERR, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 3125 W. COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 1650 N.E. 205 TERR, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 1997-04-28 KAHAN, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000021793 TERMINATED 1000000245813 DADE 2012-01-05 2032-01-11 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State