Search icon

CASIANO ENTERPRISES, CORP.

Company Details

Entity Name: CASIANO ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000040911
FEI/EIN Number 20-8763389
Address: 415 NORTH ORLANDO AVENUE, WINTER PARK, FL 32789
Mail Address: 415 NORTH ORLANDO AVENUE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASIANO, JUAN Agent 415 NORTH ORLANDO AVENUE, WINTER PARK, FL 32789

President

Name Role Address
CASIANO, JUAN President 415 NORTH ORLANDO AVENUE, WINTER PARK, FL 32789

Director

Name Role Address
CASIANO, JUAN Director 415 NORTH ORLANDO AVENUE, WINTER PARK, FL 32789

Secretary

Name Role Address
CASIANO, SARAI Secretary 415 NORTH ORLANDO AVENUE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-03 CASIANO, JUAN No data
CHANGE OF MAILING ADDRESS 2008-04-24 415 NORTH ORLANDO AVENUE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 415 NORTH ORLANDO AVENUE, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000106125 LAPSED 10-CA-5749-O CIRCUIT COURT OF ORANGE COUNTY 2011-01-12 2016-02-22 $189,329.09 PENINSULAR LEASING, INC., 3120 MADISON SE, GRAND RAPIDS, MI 49548
J10000402690 TERMINATED 2009-CA-22460 ORANGE COUNTY CIRCUIT COURT 2010-03-02 2015-03-12 $33722.67 FLOWER TRANSFER, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-04-02

Date of last update: 27 Jan 2025

Sources: Florida Department of State