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 |
Name | Role | Address |
---|---|---|
CECIL CHARLIE W | Agent | 108 VIA DUOMO, NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
CECIL CHARLIE W | President | 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 | No data | 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 | 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 |
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 |
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