Search icon

CASSADY CONSTRUCTION CO., INC.

Company Details

Entity Name: CASSADY CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K23963
FEI/EIN Number 59-1978437
Address: 18900 SERENOA CT, ALVA, FL 33920
Mail Address: 18900 SERENOA CT, ALVA, FL 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CASSADY, ERNEST O. Agent 18900 SERENOA CT, ALVA, FL 33920

President

Name Role Address
CASSADY,ERNEST O President 18900 SERENOA CT, ALVA, FL 33920

Vice President

Name Role Address
CASSADY, ERNEST O Vice President 18900 SERENOA CT, ALVA, FL 33920

Treasurer

Name Role Address
CASSADY.ERNEST O Treasurer 18900 SERENOA CT, ALVA, FL 33920

Director

Name Role Address
CASSADY,ERNEST O Director 18900 SERENOA CT, ALVA, FL 33920

Chairman

Name Role Address
CASSADY,ERNEST O Chairman 18900 SERENOA CT, ALVA, FL 33920

Secretary

Name Role Address
CASSADY,ERNEST O Secretary 18900 SERENOA CT, ALVA, FL 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-25 18900 SERENOA CT, ALVA, FL 33920 No data
CHANGE OF MAILING ADDRESS 1999-08-25 18900 SERENOA CT, ALVA, FL 33920 No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-25 18900 SERENOA CT, ALVA, FL 33920 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-16
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-08-25
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-04-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State