Search icon

CASE BROTHERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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