Search icon

CASSIE'S CLOSET, INC. - Florida Company Profile

Company Details

Entity Name: CASSIE'S CLOSET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASSIE'S CLOSET, 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: 09 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2008 (17 years ago)
Document Number: P04000127737
FEI/EIN Number 562480096

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

Address: 13019 S HWY 475, OCALA, FL, 34480, US
Mail Address: 13019 S HWY 475, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN JEAN President 13019 S HWY 475, OCALA, FL, 34480
FOLEY BREANNA Vice President 13019 S HWY 475, OCALA, FL, 34480
FOLEY NATHAN Secretary 13019 S HWY 475, OCALA, FL, 34480
FOLEY NATHAN Treasurer 13019 S HWY 475, OCALA, FL, 34480
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-14 13019 S HWY 475, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 13019 S HWY 475, OCALA, FL 34480 -
AMENDMENT 2008-03-13 - -
AMENDMENT 2006-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State