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 |
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 |
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 | - |
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