Search icon

DENNIS CASEY INC - Florida Company Profile

Company Details

Entity Name: DENNIS CASEY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS CASEY 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: 10 Jun 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: P98000051959
FEI/EIN Number 650862926

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

Address: 261 W SEAVIEW DRIVE, DUCK KEY, FL, 33050, US
Mail Address: 261 W SEAVIEW DRIVE, DUCK KEY, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY DENNIS M President 261 W SEAVIEW DRIVE, DUCK KEY, FL, 33050
CASEY MARGIE Treasurer 261 W SEAVIEW DRIVE, DUCK KEY, FL, 33050
CASEY MARGIE Agent 261 W SEAVIEW DRIVE, DUCK KEY, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 261 W SEAVIEW DRIVE, DUCK KEY, FL 33050 -
CHANGE OF MAILING ADDRESS 2020-06-11 261 W SEAVIEW DRIVE, DUCK KEY, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 261 W SEAVIEW DRIVE, DUCK KEY, FL 33050 -
AMENDMENT AND NAME CHANGE 2017-06-12 DENNIS CASEY INC -
REGISTERED AGENT NAME CHANGED 2012-10-04 CASEY, MARGIE -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-18
Amendment and Name Change 2017-06-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State