Search icon

CASASCO, INC. - Florida Company Profile

Company Details

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

CASASCO, 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: 13 Jan 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000004192
FEI/EIN Number 650573004

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

Address: 5284 S W 69TH PLACE, MIAMI, FL, 33155, US
Mail Address: 5284 SW 69 PL, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCHINI ANTHONY Agent 5284 S W 69TH PLACE, MIAMI, FL, 33155
ANTHONY R CECCHIN Secretary 5284 SW 69 PL, MIAMI, FL
ANTHONY R CECCHIN Treasurer 5284 SW 69 PL, MIAMI, FL
CLARA FUSCO President 5454 SW 64 PL, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 5284 S W 69TH PLACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1998-02-18 5284 S W 69TH PLACE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-18 5284 S W 69TH PLACE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1997-04-15 CECCHINI, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State