Search icon

CASEY TOONS, INC.

Company Details

Entity Name: CASEY TOONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000014220
FEI/EIN Number 900540475
Address: 150 WASHINGTON STEET, ST AUGUSTINE, FL, 32084
Mail Address: 150 WASHINGTON STEET, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LEYDON CASEY E Agent 150 WASHINGTON STREET, ST AUGUSTINE, FL, 32084

Chief Executive Officer

Name Role Address
LEYDON CASEY E Chief Executive Officer 150 WASHINGTON STREET, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000595672 ACTIVE 1000000703128 ST JOHNS 2016-01-13 2026-09-09 $ 239.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001464826 TERMINATED 1000000530225 ST JOHNS 2013-09-10 2033-10-03 $ 3,942.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000342191 LAPSED 1000000217341 ST JOHNS 2011-05-26 2021-06-01 $ 2,392.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Off/Dir Resignation 2011-12-28
ANNUAL REPORT 2011-01-20
Off/Dir Resignation 2010-11-17
Domestic Profit 2010-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State