Search icon

CASI - LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CASI - LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASI - LIMITED, 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: 13 Jul 1988 (37 years ago)
Date of dissolution: 27 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2004 (21 years ago)
Document Number: K28274
FEI/EIN Number NOT APPLICABLE

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

Address: 2177 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL, 33069, US
Mail Address: 2177 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDES SAMUEL President 2177 N POWERLINE RD SUITE 1, POMPANO BEACH, FL, 33069
COHEN ARNOLD ESQ Agent 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 2177 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2003-04-07 2177 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 2424 NORTH FEDERAL HIGHWAY, STE 314, BOCA RATON, FL 33441 -
REGISTERED AGENT NAME CHANGED 1997-02-14 COHEN, ARNOLD ESQ -
REINSTATEMENT 1992-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2004-01-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State