Search icon

MCCASLIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MCCASLIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCASLIN ENTERPRISES, 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: 17 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000069377
FEI/EIN Number 270763143

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

Address: 4025 TAMPA RD, 1104, OLDSMAR, FL, 34677, US
Mail Address: 19122 CENTRE ROAD BOULEVARD, LUTZ, FL, 33558, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCASLIN RONALD EDWARD President 19122 CENTRE ROSE BOULEVARD, LUTZ, FL, 33558
MCCASLIN DONA JANE Vice President 19122 CENTRE ROSE BOULEVARD, LUTZ, FL, 33558
MCCASLIN RONALD EDWARD Agent 19122 CENTRE ROSE BOULEVARD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147241 SPEEDPRO IMAGING EXPIRED 2009-08-19 2014-12-31 - 19122 CENTRE ROSE BOULEVARD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2016-11-23 MCCASLIN, RONALD EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-07 4025 TAMPA RD, 1104, OLDSMAR, FL 34677 -

Documents

Name Date
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-07
Domestic Profit 2009-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State