Search icon

CASA G'S, INC. - Florida Company Profile

Company Details

Entity Name: CASA G'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA G'S, 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: 21 Jul 2020 (5 years ago)
Document Number: P20000054460
FEI/EIN Number 85-2202628

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

Address: 205 SW Monterey Rd., STUART, FL, 34994, US
Mail Address: 205 SW Monterey Rd., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynam Andrew President 205 SW Monterey Rd., STUART, FL, 34994
Lynam Andrew Director 205 SW Monterey Rd., STUART, FL, 34994
Lipscher Gene DEsq. Agent 539 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033683 DUKE'S PLACE ACTIVE 2024-03-05 2029-12-31 - 205 SW MONTEREY RD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 539 FIFTH AVENUE SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 205 SW Monterey Rd., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2021-08-27 205 SW Monterey Rd., STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-08-27 Lipscher, Gene D, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State