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 |
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 | - |
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 | - | - |
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