Search icon

CASBOCC, INC. - Florida Company Profile

Company Details

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

CASBOCC, 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: 26 Jun 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000063145
FEI/EIN Number 593676511

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

Address: 1101 WEST NORTH BLVD, 1, LEESBURG, FL, 34748
Mail Address: 1515 E. SILVER SPRINGS BLVD., STE. 128, OCALA, FL, 34470, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASALASPRO PAT Director 1101 WEST NORTH BLVD, #1, LEESBURG, FL, 34748
CASALASPRO PAT President 1101 WEST NORTH BLVD, #1, LEESBURG, FL, 34748
CASALASPRO PAT Vice President 1101 WEST NORTH BLVD, #1, LEESBURG, FL, 34748
CASALASPRO PAT Treasurer 1101 WEST NORTH BLVD, #1, LEESBURG, FL, 34748
ORTIZ GEORGE Agent 1515 EAST SILVER SPRINGS BLVD, STE. 128, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 1515 EAST SILVER SPRINGS BLVD, STE. 128, OCALA, FL 34470 -
CANCEL ADM DISS/REV 2004-02-06 - -
CHANGE OF MAILING ADDRESS 2004-02-06 1101 WEST NORTH BLVD, 1, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2004-02-06 ORTIZ, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-18 1101 WEST NORTH BLVD, 1, LEESBURG, FL 34748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900014127 TERMINATED 0330201CICI CIR CRT COLUSIA CNTY FL 2003-10-09 2008-10-29 $122748.40 NEW PLAN EXCEL REALITY TRUST, INC., 1120 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
J02000010862 TERMINATED 01013420004 04789 02661 2001-12-18 2007-01-11 $ 1,570.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
REINSTATEMENT 2004-02-06
ANNUAL REPORT 2002-01-18
Domestic Profit 2000-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State