Entity Name: | CASE BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASE BROTHERS, 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: | 10 Oct 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | S86583 |
FEI/EIN Number |
650296679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26503 SW 173 PL, HOMESTEAD, FL, 33031, US |
Mail Address: | 26503 SW 173 PL, HOMESTEAD, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASE BRADLEY G. | President | 26503 SW 173 PL, HOMESTEAD, FL, 33030 |
CASE BRADLEY G | Agent | 26503 SW 173RD PLACE, HOMESTEAD, FL, 33031 |
CASE, GREGORY G. | Vice President | 14925 SW 232 STREET, GOULDS, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-04-11 | CASE, BRADLEY G | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-11 | 26503 SW 173RD PLACE, HOMESTEAD, FL 33031 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 26503 SW 173 PL, HOMESTEAD, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 26503 SW 173 PL, HOMESTEAD, FL 33031 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000252365 | TERMINATED | CIO 01-9584 | ORANGE COUNTY CIRCUIT COURT | 2002-06-20 | 2007-06-26 | $126,225.31 | HOWARD FERTILIZER & CHEMICAL COMPANY INC, 8306 S ORANGE AVE, ORLANDO FL 32859 |
J02000406029 | LAPSED | CIO 01-9584 | ORANGE CY. CIRCUIT COURT | 2002-06-20 | 2007-10-11 | $126,225.31 | HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVE., ORLANDO, FLA. 32809 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State