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 |
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 |
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 | - | - |
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