Search icon

CASAGLAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CASAGLAS, 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: 08 Jan 2001 (25 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P01000004412
FEI/EIN Number 593690327

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

Address: 398 N. NOVA RD, DAYTONA BEACH, FL, 32114
Mail Address: 398 N. NOVA RD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSATA KATHLEEN J Director 515 Moon Rise Drive, Port Orange, FL, 32127
CASSATA KATHLEEN J President 515 Moon Rise Drive, Port Orange, FL, 32127
CASSATA ANTHONY Secretary 515 Moon Rise Dr., Port Orange, FL, 32127
CASSATA CHRISTOPHER Vice President 104 Briarberry Ct., Daytona Beach, FL, 32124
CASSATA BRANDON Treasurer 80 Zaun Trail, Palm Coast, FL, 32164
CASSATA KATHLEEN J Agent 515 MOON RISE DRIVE, PORT ORANGE, FL, 32127

Form 5500 Series

Employer Identification Number (EIN):
593690327
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008961 GLASS DOCTOR OF VOLUSIA COUNTY ACTIVE 2015-01-26 2025-12-31 - 398 N. NOVA RD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF MAILING ADDRESS 2010-04-29 398 N. NOVA RD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2006-07-11 CASSATA, KATHLEEN JPRES -
REGISTERED AGENT ADDRESS CHANGED 2006-07-11 515 MOON RISE DRIVE, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 398 N. NOVA RD, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000808767 TERMINATED 1000000488074 VOLUSIA 2013-04-08 2033-04-24 $ 8,314.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000596570 TERMINATED 1000000376902 VOLUSIA 2012-08-24 2032-09-12 $ 9,536.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000084676 TERMINATED 1000000247650 VOLUSIA 2012-01-26 2032-02-08 $ 3,394.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000843909 TERMINATED 1000000243868 VOLUSIA 2011-12-14 2031-12-28 $ 2,527.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92029.00
Total Face Value Of Loan:
92029.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103700.00
Total Face Value Of Loan:
103700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$103,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,544
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $103,700
Jobs Reported:
12
Initial Approval Amount:
$92,029
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,864.93
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $92,027
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State