Search icon

CASSELBERRY CONSTRUCTION INC.

Company Details

Entity Name: CASSELBERRY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2004 (20 years ago)
Document Number: P02000073307
FEI/EIN Number 710893921
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

Agent

Name Role Address
CECIL CHARLIE W Agent 108 VIA DUOMO, NEW SMYRNA BEACH, FL, 32169

President

Name Role Address
CECIL CHARLIE W President 108 VIA DUOMO, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044475 CASSELBERRY CONSTRUCTION, INC EXPIRED 2012-05-11 2017-12-31 No data 837 E 14 AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 108 VIA DUOMO, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2020-01-13 108 VIA DUOMO, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 108 VIA DUOMO, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2005-04-19 CECIL, CHARLIE WPRESIDE No data
AMENDMENT 2004-08-16 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State