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 |
Name | Role | Address |
---|---|---|
VIRTUE RICHARD A | Agent | 4311 Tiburon Drive, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Virtue Richard A | Director | 4311 Tiburon Drive, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Finch Margaret D | President | 13919 Talmage Loop, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
Virtue Richard A | Secretary | 4311 Tiburon Drive, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
VIRTUE RICHARD A | Treasurer | 4331 TIBURON DRIVE, NEW PORT RICHEY, FL, 34655 |
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 |
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 |
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