Search icon

CASON & CO. CONSULTING INC - Florida Company Profile

Company Details

Entity Name: CASON & CO. CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASON & CO. CONSULTING 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 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000095318
FEI/EIN Number 205228668

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

Address: 240 14th Ave South, JACKSONVILLE BCH, FL, 32250, US
Mail Address: 3281 MARBON ROAD, JACKSONVILLE, FL, 32223, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASON JAMES AJr President P O box 600441, JACKSONVILLE, FL, 32260
BYERS SUSAN C Vice President 3281 MARBON ROAD, JACKSONVILLE, FL, 32223
CASON JAMES A Agent 240 14th Ave So, JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 240 14th Ave South, JACKSONVILLE BCH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2015-04-29 CASON, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 240 14th Ave So, JACKSONVILLE BCH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State