Search icon

FLORIDA CASA NET, INC. - Florida Company Profile

Company Details

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

FLORIDA CASA NET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: P01000005296
FEI/EIN Number 593684206

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

Address: 625 PEACHTREE ST, COCOA, FL, 32922, US
Mail Address: PO Box 348, Mims, FL, 32754, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA RAMON President 625 PEACHTREE ST, COCOA, FL, 32922
RIVERA RAMON Secretary 625 PEACHTREE ST, COCOA, FL, 32922
RIVERA RAMON Treasurer 625 PEACHTREE ST, COCOA, FL, 32922
RIVERA SUSAN D Vice President 625 PEACHTREE ST, COCOA, FL, 32922
RIVERA RAMON Agent 625 PEACHTREE ST, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
AMENDMENT 2018-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 625 PEACHTREE ST, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2017-01-09 625 PEACHTREE ST, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2007-04-30 RIVERA, RAMON -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-13
Amendment 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State