Search icon

JOE CASLIN, INC. - Florida Company Profile

Company Details

Entity Name: JOE CASLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE CASLIN, 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: 22 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000061534
FEI/EIN Number 208977400

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

Address: 2049 Glendale Blvd, Mims, FL, 32754, US
Mail Address: 2049 Glendale Blvd, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caslin Joseph C President 2049 Glendale Blvd, Mims, FL, 32754
Caslin Mark E Vice President 2049 Glendale Blvd, Mims, FL, 32754
Gonzalez De Leon Wilfredo Treasurer 2049 Glendale Blvd, Mims, FL, 32754
CHILDERS BONNIE Agent 1445 W. KING STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 2049 Glendale Blvd, Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2017-09-22 2049 Glendale Blvd, Mims, FL 32754 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-03-13
AMENDED ANNUAL REPORT 2016-11-28
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-10-30
AMENDED ANNUAL REPORT 2013-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State