Search icon

CASA DECO, INC. - Florida Company Profile

Company Details

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

CASA DECO, 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: 28 Sep 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000085546
FEI/EIN Number 650951369

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

Address: 4301 SW 101 Avenue, Davie, FL, 33328, US
Mail Address: 4301 SW 101 Avenue, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUBEREK INGRID President 4301 SW 101 Avenue, Davie, FL, 33328
GUBEREK HERTZL Agent 4301 SW 101 Avenue, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 4301 SW 101 Avenue, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-04-12 4301 SW 101 Avenue, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 4301 SW 101 Avenue, Davie, FL 33328 -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 GUBEREK, HERTZL -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State