Search icon

CASA MANAGEMENT PROPERTY, CORP - Florida Company Profile

Company Details

Entity Name: CASA MANAGEMENT PROPERTY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA MANAGEMENT PROPERTY, CORP 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: 24 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000087662
FEI/EIN Number 47-2184657

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

Address: 3389 Sheridan St, Hollywood, FL, 33021, US
Mail Address: 3389 Sheridan St, #5, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCUI ANGELA President 3389 Sheridan St, hollywood, FL, 33021
MENDOZA TAX SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 MENDOZA TAX SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3501 W Vine St, Suite 262, Kissimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3389 Sheridan St, #5, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-03-28 3389 Sheridan St, #5, Hollywood, FL 33021 -
AMENDMENT 2015-01-20 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
Amendment 2015-01-20
Domestic Profit 2014-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State