Entity Name: | JOSEPH ROBERT CASSELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH ROBERT CASSELL, 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: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000136279 |
FEI/EIN Number |
320106184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 61 Bryan Cave Rd, South Daytona, FL, 32119, US |
Mail Address: | 61 Bryan Cave Rd, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSELL JOSEPH R | Agent | 61 Bryan Cave Rd, South Daytona, FL, 32119 |
CASSELL JOSEPH R | President | 61 Bryan Cave Rd, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 61 Bryan Cave Rd, South Daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 61 Bryan Cave Rd, South Daytona, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 61 Bryan Cave Rd, South Daytona, FL 32119 | - |
REINSTATEMENT | 2007-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-05-05 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State