Search icon

CASUAL ENVIRONS, INC. - Florida Company Profile

Company Details

Entity Name: CASUAL ENVIRONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASUAL ENVIRONS, 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: 05 Aug 1987 (38 years ago)
Date of dissolution: 25 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2012 (13 years ago)
Document Number: M56874
FEI/EIN Number 592835323

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

Address: 1211 STIRLING ROAD, SUITE 103-104, DANIA BEACH, FL, 33004, US
Mail Address: 1211 STIRLING ROAD, SUITE 103, DANIA BEACH, FL, 33004, FL
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CFRA, LLC Agent -
PAULEN KEITH I President 12826 SW 104TH PLACE, MIAMI, FL, 33176
PAULEN KEITH I Treasurer 12826 SW 104TH PLACE, MIAMI, FL, 33176
PAULEN KEITH I Director 12826 SW 104TH PLACE, MIAMI, FL, 33176
PAULEN SIEGEL LESLIE J Vice President 5297 SW 34TH AVENUE, FORT LAUDERDALE, FL, 33312
PAULEN SIEGEL LESLIE J Secretary 5297 SW 34TH AVENUE, FORT LAUDERDALE, FL, 33312
PAULEN SIEGEL LESLIE J Director 5297 SW 34TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -
VOLUNTARY DISSOLUTION 2012-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 1211 STIRLING ROAD, SUITE 103-104, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2011-02-24 1211 STIRLING ROAD, SUITE 103-104, DANIA BEACH, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000400484 LAPSED CACE 10-44240 (12) 17TH JUDICIAL, BROWARD COUNTY 2012-03-22 2017-05-10 $103,422.00 DESIGN CENTER OF THE AMERICAS, LLC, 750 LEXINGTON AVE., 28TH FLOOR, NEW YORK, NY 10022

Documents

Name Date
Reg. Agent Resignation 2012-09-11
VOLUNTARY DISSOLUTION 2012-01-25
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State