Search icon

CA$H RE$OURCE$, INC.

Company Details

Entity Name: CA$H RE$OURCE$, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000014296
FEI/EIN Number 651089191
Address: 3854 Dafilee Circle, West Palm Beach, FL, 33417, US
Mail Address: 3854 Dafilee Circle, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RUSSELL DONNIE B President 3854 Dafilee Circle, West Palm Beach, FL, 33417

Secretary

Name Role Address
RUSSELL DONNIE B Secretary 3854 Dafilee Circle, West Palm Beach, FL, 33417

Treasurer

Name Role Address
RUSSELL DONNIE B Treasurer 3854 Dafilee Circle, West Palm Beach, FL, 33417

Director

Name Role Address
RUSSELL DONNIE B Director 3854 Dafilee Circle, West Palm Beach, FL, 33417

Vice President

Name Role Address
RUSSELL ANTOINETTE M Vice President 3854 Dafilee Circle, West palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3854 Dafilee Circle, West Palm Beach, FL 33417 No data
CHANGE OF MAILING ADDRESS 2022-04-29 3854 Dafilee Circle, West Palm Beach, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-06 1840 SOUTHWEST 22 STREET, 4TH FL, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State