Search icon

CASSIDY CONSTRUCTION & MANAGEMENT, INC.

Company Details

Entity Name: CASSIDY CONSTRUCTION & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1988 (37 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: M86439
FEI/EIN Number 59-2925949
Address: % JOHN E. CASSIDY, 6584 Engram Road, D-506, New Smyrna Beach, FL 32169
Mail Address: % JOHN E. CASSIDY, 6584 Engram Road, D-506, New Smyrna Beach, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CASSIDY, JOHN E. Agent 6584 Engram Road, D-506, New Smyrna Beach, FL 32169

Director

Name Role Address
Cassidy, John E Director % JOHN E. CASSIDY, 5378 Engram Road D-506 New Smyrna Beach, FL 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 % JOHN E. CASSIDY, 6584 Engram Road, D-506, New Smyrna Beach, FL 32169 No data
CHANGE OF MAILING ADDRESS 2016-05-01 % JOHN E. CASSIDY, 6584 Engram Road, D-506, New Smyrna Beach, FL 32169 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 6584 Engram Road, D-506, New Smyrna Beach, FL 32169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000358327 TERMINATED 1000000928357 VOLUSIA 2022-07-14 2032-07-27 $ 308.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State