Search icon

CASWILL GROUP INC. - Florida Company Profile

Company Details

Entity Name: CASWILL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASWILL GROUP 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: 11 Jul 2005 (20 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: P05000097310
FEI/EIN Number 113755830

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

Address: 7901 4th St N STE 300 St. Petersburg, FL 3, St. Petersberg, FL, 33702, US
Mail Address: 8776 E. SHEA BLVD, SCOTTSDALE, AZ, 85260, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
WILLIAMSON CHAD President 8776 E. SHEA BLVD, SCOTTSDALE, AZ, 85260

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 7901 4th St N STE 300 St. Petersburg, FL 33702, STE 300, St. Petersberg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-04-08 7901 4th St N STE 300 St. Petersburg, FL 33702, STE 300, St. Petersberg, FL 33702 -
REINSTATEMENT 2016-06-19 - -
REGISTERED AGENT NAME CHANGED 2016-06-19 Registered Agents Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-06-19
DEBIT MEMO 2009-01-28
REINSTATEMENT 2008-11-26
ANNUAL REPORT 2006-09-12
Domestic Profit 2005-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State