Entity Name: | CASAS DEL SOL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASAS DEL SOL, 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: | 14 Jun 2011 (14 years ago) |
Date of dissolution: | 02 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | P11000055493 |
FEI/EIN Number |
452531999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1158 Market CIR, PORT CHARLOTTE, FL, 33953, US |
Mail Address: | 1158 Market CIR, PORT CHARLOTTE, FL, 33953, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARZA GERARDO | Vice President | 1158 Market CIR, PORT CHARLOTTE, FL, 33953 |
GARZA LUIS E | Agent | 1459 BIRCHCREST BLVD., PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-02 | - | - |
REINSTATEMENT | 2019-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-29 | 1158 Market CIR, Unit 8, PORT CHARLOTTE, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2019-09-29 | 1158 Market CIR, Unit 8, PORT CHARLOTTE, FL 33953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000036204 | ACTIVE | 2018-CC-00735 | COUNTY COURT, SEMINOLE COUNTY | 2022-01-24 | 2027-01-25 | $29,734.95 | DEL-AIR HEATING, AIR CONDITIONING & REFRIGERATION, INC., 531 CODISCO WAY, SANFORD, FL 32771 |
J21000566129 | ACTIVE | 19-190-D7-OPA | LEON | 2021-08-25 | 2026-11-09 | $9,472.42 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399 |
J20000295481 | ACTIVE | 20000251CC | CHARLOTTE COUNTY COURT | 2020-08-18 | 2025-09-08 | $15,226.18 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO INC., 1 ABC PKWY, BELOIT, WI 53511 |
J20000236048 | ACTIVE | 20000124CA | CHARLOTTE CO | 2020-06-02 | 2025-06-22 | $145,184.75 | KEVIN L RHOAD AND HEIDI A RHOAD, 1202 SE 21ST LANE, CAPR CORAL, FLORIDA 33990 |
J19000704302 | LAPSED | 19-000314-CC | CHARLOTTE COUNTY COURT FLORIDA | 2019-10-22 | 2024-10-29 | $15,216.03 | GRANITE STATE INSURANCE COMPANY, 175 WATER STREET, 18TH FLOOR, NEW YORK, NY 10038 |
Name | Date |
---|---|
Voluntary Dissolution | 2020-04-02 |
Reg. Agent Resignation | 2020-03-09 |
Off/Dir Resignation | 2020-03-09 |
REINSTATEMENT | 2019-09-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-07-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State