Search icon

CHRIS CASELLA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS CASELLA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS CASELLA CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: P04000023450
FEI/EIN Number 510494255

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

Address: 35423 BLANTON ROAD, DADE CITY, FL, 33523, US
Mail Address: 35423 BLANTON ROAD, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRIS CASELLA CONSTRUCTION, INC. Agent -
CASELLA NATALE P President 35423 BLANTON ROAD, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 35423 BLANTON ROAD, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 35423 BLANTON ROAD, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2023-04-30 35423 BLANTON ROAD, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2023-04-30 CHRIS CASELLA CONSTRUCTION INC -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State