Search icon

CAS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CAS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAS GROUP, 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: 23 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000061333
FEI/EIN Number 651024178

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

Address: 9933 SW 21 St, MIAMI, FL, 33165, US
Mail Address: 9933 SW 21 St, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGANTA ANDRES Director 9933 S.W. 21ST STREET, MIAMI, FL
GARGANTA ANDRES Vice President 9933 S.W. 21ST STREET, MIAMI, FL
GARGANTA ANDRES Secretary 9933 S.W. 21ST STREET, MIAMI, FL
MALLOL CARLOS Director 7361 SW 123RD PLACE, MIAMI, FL
MALLOL CARLOS President 7361 SW 123RD PLACE, MIAMI, FL
MALLOL CARLOS Treasurer 7361 SW 123RD PLACE, MIAMI, FL
MALLOL CARLOS M Agent 7361 SW 123 PLACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 9933 SW 21 St, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-01-20 9933 SW 21 St, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 7361 SW 123 PLACE, MIAMI, FL 33183 -
REINSTATEMENT 2013-02-27 - -
PENDING REINSTATEMENT 2013-02-27 - -
REGISTERED AGENT NAME CHANGED 2013-02-27 MALLOL, CARLOS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001247882 LAPSED 09-CA-53907 20TH CIRCUIT, LEE COUNTY 2013-07-30 2018-08-12 $19,120,096.58 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602
J12000025653 LAPSED 112010CA0041600001XX 20TH JUDICIAL, COLLIER CO. 2011-11-11 2017-01-13 $688,906.38 WELLS FARGO BANK, NATIONAL ASSOCIATION, 200 S. BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-02-27
Reg. Agent Resignation 2012-12-20
ANNUAL REPORT 2010-03-24
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2005-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State