Search icon

CASEGLIDE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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