Search icon

CASI INVEST, INC.

Company Details

Entity Name: CASI INVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000111057
FEI/EIN Number 223879206
Address: 1721 SW 1ST AVE, CAPE CORAL, FL, 33991
Mail Address: 1721 SW 1ST AVE, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SIBILAK FRANK M Agent 1721 SW 1ST AVENUE, CAPE CORAL, FL, 33991

Director

Name Role Address
SIBILAK FRANK Director 1721 SW 1ST AVE, CAPE CORAL, FL, 33991

President

Name Role Address
SIBILAK FRANK President 1721 SW 1ST AVE, CAPE CORAL, FL, 33991

Secretary

Name Role Address
SIBILAK FRANK Secretary 1721 SW 1ST AVE, CAPE CORAL, FL, 33991

Treasurer

Name Role Address
SIBILAK FRANK Treasurer 1721 SW 1ST AVE, CAPE CORAL, FL, 33991

Vice President

Name Role Address
SIBILAK FRANK Vice President 1721 SW 1ST AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-20 1721 SW 1ST AVENUE, CAPE CORAL, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2010-02-20 SIBILAK, FRANK M No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 1721 SW 1ST AVE, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2008-06-04 1721 SW 1ST AVE, CAPE CORAL, FL 33991 No data
AMENDMENT 2007-04-12 No data No data
AMENDMENT 2006-06-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001189132 LAPSED 10-CA-054858 20TH JUD CIR LEE CO FL 2014-10-27 2019-12-19 $1,634,849.91 SANIBEL CAPTIVA COMMUNITY BANK, 2475 LIBRARY WAY, SANIBEL, FL 33957
J11000230651 LAPSED 10-CA-685 CIR. CT. LEE CTY. 2011-04-11 2016-04-18 $111,380.63 RARE EARTH SCIENCES, INC., 4019 EAST FOWLER AVE., TAMPA, FL 33617

Documents

Name Date
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-06-04
Amendment 2007-04-12
ANNUAL REPORT 2007-02-08
Reg. Agent Change 2006-12-07
Reg. Agent Resignation 2006-09-18
Amendment 2006-06-12
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State