Search icon

CASCE, INC. - Florida Company Profile

Company Details

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

CASCE, 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: 30 Oct 1996 (28 years ago)
Document Number: P96000090530
FEI/EIN Number 593420801

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

Address: 27141 HOMEWOOD DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 27141 HOMEWOOD DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERDER H.-OTTO President 27141 HOMEWOOD DR, BONITA SPRINGS, FL, 34135
HERDER H.-OTTO Secretary 27141 HOMEWOOD DR, BONITA SPRINGS, FL, 34135
HERDER H.-OTTO Treasurer 27141 HOMEWOOD DR, BONITA SPRINGS, FL, 34135
HERDER HEIDRUN Vice President 27141 HOMEWOOD DR., BONITA SPRINGS, FL, 34135
HERDER H.-OTTO Agent 27141 HOMEWOOD DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 27141 HOMEWOOD DRIVE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2010-04-26 27141 HOMEWOOD DRIVE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 27141 HOMEWOOD DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2009-04-08 HERDER, H.-OTTO -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State