Search icon

JIM CASCIARI MAINTENANCE CO., INC. - Florida Company Profile

Company Details

Entity Name: JIM CASCIARI MAINTENANCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM CASCIARI MAINTENANCE CO., 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: 09 Oct 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S07202
FEI/EIN Number 650231757

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

Address: 854 22ND STREET, VERO BEACH, FL, 32960
Mail Address: PO BOX 643037, VERO BEACH, FL, 32964, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCIARI, JAMES Director 854 22ND ST, VERO BEACH, FL, 32960
CASCIARI, JAMES President 854 22ND ST, VERO BEACH, FL, 32960
FANARO, RONALD S. Agent BERNARD F. GRALL, JR., P.A., VERO BEACH, FL, 329612110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-17 854 22ND STREET, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 854 22ND STREET, VERO BEACH, FL 32960 -
REINSTATEMENT 1996-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State