Search icon

CASPER CORP., INC. - Florida Company Profile

Company Details

Entity Name: CASPER CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASPER CORP., 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: 18 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P92000012886
FEI/EIN Number 650384598

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

Address: 419 PARK AVE. SOUTH, NEW YORK, NY, 10016-8410, US
Mail Address: 419 PARK AVE. SOUTH, NEW YORK, NY, 10016-8410, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX THOMAS A President 419 PARK AVE. SOUTH, NEW YORK, NY, 100168410
COX THOMAS A Secretary 419 PARK AVE. SOUTH, NEW YORK, NY, 100168410
COX THOMAS A Treasurer 419 PARK AVE. SOUTH, NEW YORK, NY, 100168410
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-07 419 PARK AVE. SOUTH, Suite 1009, NEW YORK, NY 10016-8410 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-03-07 REGISTERED AGENT SERVICES CO. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 419 PARK AVE. SOUTH, Suite 1009, NEW YORK, NY 10016-8410 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1994-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State