Search icon

N.D. CASTELLANO, M.D., D.D.S., PROFESSIONAL ASSOCIATION - Florida Company Profile

Company Details

Entity Name: N.D. CASTELLANO, M.D., D.D.S., PROFESSIONAL ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.D. CASTELLANO, M.D., D.D.S., PROFESSIONAL ASSOCIATION 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: 01 Oct 1976 (49 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 515676
FEI/EIN Number 591691375

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

Address: 2919 W. Swann Avenue, Suite 402, Tampa, FL, 33609, US
Mail Address: 2919 W. Swann Avenue, Suite 402, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castellano Nelson T Agent 101 E. Kennedy Boulevard, Tampa, FL, 33602
CASTELLANO, N.D. DR. President 2919 W. Swann Avenue, Tampa, FL, 33609
CASTELLANO, VIVIAN MRS. Secretary 2919 W. Swann Avenue, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 2919 W. Swann Avenue, Suite 402, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-05-23 2919 W. Swann Avenue, Suite 402, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2022-05-23 Castellano, Nelson T. -
REINSTATEMENT 2022-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-04 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-05-23
REINSTATEMENT 2020-04-24
REINSTATEMENT 2018-05-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State