Entity Name: | CASEGLIDE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASEGLIDE HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Sep 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | P19000067988 |
FEI/EIN Number |
84-2923654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 3rd Ave N, St. Petersburg, FL, 33701, US |
Mail Address: | 333 3rd Ave N, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD WESLEY | Director | 333 3rd Ave N, St. Petersburg, FL, 33701 |
TODD CARLY | Director | 333 3rd Ave N, St. Petersburg, FL, 33701 |
COHEN IRV | Director | 333 3rd Ave N, St. Petersburg, FL, 33701 |
MCNAMARA THOMAS P | Agent | 2906 BAY TO BAY BLVD., SUITE 200, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-01 | 333 3rd Ave N, SUITE 300F, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 333 3rd Ave N, SUITE 300F, St. Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 2906 BAY TO BAY BLVD., SUITE 200, TAMPA, FL 33629 | - |
REINSTATEMENT | 2021-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | MCNAMARA, THOMAS P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-01-19 |
Domestic Profit | 2019-09-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State