Search icon

C.A.S.I.N.O. INC.

Company Details

Entity Name: C.A.S.I.N.O. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jul 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000059462
FEI/EIN Number 65-0686958
Address: 5524 Constant Spring Terrece, Lauderhill, FL 33319
Mail Address: P O BOX 21011, FT. LAUDERDALE, FL 33335-1011
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARIKH, SID Agent 5524 Constant Spring Terrece, Lauderhill, FL 33319

President

Name Role Address
PARIKH, SID President 5524 Constant Spring Terrece, Lauderhill, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 5524 Constant Spring Terrece, Lauderhill, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 5524 Constant Spring Terrece, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2008-04-17 PARIKH, SID No data
CHANGE OF MAILING ADDRESS 2005-07-03 5524 Constant Spring Terrece, Lauderhill, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000901547 TERMINATED 1000000477169 BROWARD 2013-05-06 2033-05-08 $ 5,162.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State