Entity Name: | CASSELBERRY CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASSELBERRY CONSTRUCTION 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: | 03 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2004 (21 years ago) |
Document Number: | P02000073307 |
FEI/EIN Number |
710893921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 VIA DUOMO, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 108 VIA DUOMO, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CECIL CHARLIE W | President | 108 VIA DUOMO, NEW SMYRNA BEACH, FL, 32169 |
CECIL CHARLIE W | Agent | 108 VIA DUOMO, NEW SMYRNA BEACH, FL, 32169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044475 | CASSELBERRY CONSTRUCTION, INC | EXPIRED | 2012-05-11 | 2017-12-31 | - | 837 E 14 AVE, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 108 VIA DUOMO, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 108 VIA DUOMO, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 108 VIA DUOMO, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-19 | CECIL, CHARLIE WPRESIDE | - |
AMENDMENT | 2004-08-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001051123 | TERMINATED | 1000000693063 | VOLUSIA | 2015-09-08 | 2025-12-04 | $ 2,428.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELITE TRUST & ESCROW COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AS TRUSTEE OF THE 3601 HALF MOON LAND TRUST VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE (CWMBS 2006-HYB1), CAROLYN M. CATLEDGE A/K/A CAROLYN CATLEDGE A/K/A CAROLYN M.M. CATLEDGE, CASSELBERRY CONSTRUCTION, INC., ET AL. | 5D2016-0347 | 2016-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELITE TRUST & ESCROW COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | Berry James Walker, Jr. |
Name | Citibank, N.A. |
Role | Appellee |
Status | Active |
Name | CITY OF ORLANDO MUNICIPAL CORPORATION |
Role | Appellee |
Status | Active |
Name | CAROLYN M. CATLEDGE |
Role | Appellee |
Status | Active |
Name | CRESCENT PARK HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | BERNARD H. GENTRY, Marjorie H. Levine, CHRISTOPHER R. EVANS, Charles L. Eldredge, Jr., Lisa Pearson |
Name | CASSELBERRY CONSTRUCTION INC. |
Role | Appellee |
Status | Active |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION |
Docket Date | 2016-02-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2016-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2016-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/1 ORDER |
On Behalf Of | ELITE TRUST & ESCROW COMPANY, LLC |
Docket Date | 2016-02-01 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS |
Docket Date | 2016-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/27/16 |
On Behalf Of | ELITE TRUST & ESCROW COMPANY, LLC |
Docket Date | 2016-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State