Search icon

CASSIMO CORPORATION

Company Details

Entity Name: CASSIMO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2010 (14 years ago)
Date of dissolution: 16 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2025 (a month ago)
Document Number: P10000090096
FEI/EIN Number 273922224
Address: 4311 Tiburon Drive, New Port Richey, FL, 34655, US
Mail Address: 4311 Tiburon Drive, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
VIRTUE RICHARD A Agent 4311 Tiburon Drive, New Port Richey, FL, 34655

Director

Name Role Address
Virtue Richard A Director 4311 Tiburon Drive, New Port Richey, FL, 34653

President

Name Role Address
Finch Margaret D President 13919 Talmage Loop, Hudson, FL, 34667

Secretary

Name Role Address
Virtue Richard A Secretary 4311 Tiburon Drive, New Port Richey, FL, 34655

Treasurer

Name Role Address
VIRTUE RICHARD A Treasurer 4331 TIBURON DRIVE, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039192 PLATO'S CLOSET EXPIRED 2019-03-26 2024-12-31 No data 4516 EAST STATE ROAD 64, BRADENTON, FL, 34208
G11000028113 FANTASTIC SAM'S EXPIRED 2011-03-18 2016-12-31 No data 4331 TIBURON DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-19 VIRTUE, RICHARD A. No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 4311 Tiburon Drive, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2022-02-01 4311 Tiburon Drive, New Port Richey, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 4311 Tiburon Drive, New Port Richey, FL 34655 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-16
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State