Search icon

COSTELLO INDUSTRIES, INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: COSTELLO INDUSTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Jan 1981 (44 years ago)
Branch of: COSTELLO INDUSTRIES, INCORPORATED, CONNECTICUT (Company Number 0082675)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 847998
FEI/EIN Number 060613324

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

Address: 123 COSTELLO ROAD, NEWINGTON, CT, 06111
Mail Address: 123 Costello Road, NEWINGTON, CT, 06111, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
COSTELLO JOHN President 63 BALFOUR DR., WEST HARTFORD, CT, 06117
COSTELLO JOHN Secretary 63 BALFOUR DR., WEST HARTFORD, CT, 06117
COSTELLO FRANK D Director 22211 FAIRVIEW DR., BONITA SPRINGS, FL, 34135
BARGER RICH L Assistant Secretary 10 COLUMBUS BLVD., HARTFORD, CT, 06103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-01-29 123 COSTELLO ROAD, NEWINGTON, CT 06111 -
REINSTATEMENT 1995-10-19 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-09-03 - -
REGISTERED AGENT NAME CHANGED 1993-09-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-09-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-08 123 COSTELLO ROAD, NEWINGTON, CT 06111 -

Documents

Name Date
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-09-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State