Search icon

CASOLI MOTO USA, INC. - Florida Company Profile

Company Details

Entity Name: CASOLI MOTO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASOLI MOTO USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000132829
FEI/EIN Number 020657167

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

Mail Address: 5408 ST JAMES DRIVE, NEW PORT RICHEY, FL, 34652
Address: OAKWOOD CENTRE 14100 US HWY 19N, SUITE 117, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPCHIEV REEVE President 6262 142ND AVE N APT 805, CLEARWATER, FL, 33760
TOPCHIEV REEVE Treasurer 6262 142ND AVE N APT 805, CLEARWATER, FL, 33760
TOPCHIEV REEVE Director 6262 142ND AVE N APT 805, CLEARWATER, FL, 33760
CUNNINGHAM RYAN Vice President 3535 CORONADO DRIVE #804, SARASOTA, FL, 34231
CUNNINGHAM RYAN Secretary 3535 CORONADO DRIVE #804, SARASOTA, FL, 34231
CUNNINGHAM RYAN Director 3535 CORONADO DRIVE #804, SARASOTA, FL, 34231
KELLY DREW Agent 5408 ST JAMES DRIVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-05-07 OAKWOOD CENTRE 14100 US HWY 19N, SUITE 117, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2004-05-07 KELLY, DREW -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 5408 ST JAMES DRIVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 OAKWOOD CENTRE 14100 US HWY 19N, SUITE 117, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000040555 LAPSED 05-007962-SC PINELLAS COUNTY COURT 2006-02-09 2011-02-27 $4,019.20 FEDERAL EXPRESS CORPORATION, 2005 CORPORATE PLAZA, MEMPHIS, TN 38132

Documents

Name Date
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State