Entity Name: | CASTLEFRANK HOLDINGS INC. |
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: | 02 Nov 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F10000004793 |
FEI/EIN Number |
990362161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 4th Ave. North, St. Petersburg, FL, 33701, US |
Mail Address: | c/o Cap Realty, 2511 Seven Springs Blvd, Trinity, FL, 34655, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DEFABRIZIO LUIGI | Director | 1701 Central Ave, ST. PETERSBURG, FL, 33701 |
DEFABRIZIO LUIGI | President | 1701 Central Ave, ST. PETERSBURG, FL, 33701 |
MILBORNE HUNTER | Director | 385 MADISON AVE, TORONTO, ON, M4V 2W7 |
MILBORNE HUNTER | Secretary | 385 MADISON AVE, TORONTO, ON, M4V 2W7 |
MILBORNE HUNTER | Treasurer | 385 MADISON AVE, TORONTO, ON, M4V 2W7 |
Downing Sabrina | Agent | c/o Cap Realty, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 301 4th Ave. North, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 301 4th Ave. North, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | Downing, Sabrina | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | c/o Cap Realty, 2511 Seven Springs Blvd, Trinity, FL 34655 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001056269 | TERMINATED | 1000000438866 | PINELLAS | 2012-12-12 | 2032-12-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000805252 | TERMINATED | 1000000356915 | PINELLAS | 2012-10-24 | 2032-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State