Search icon

CASTLEBERRY POINTE INC.

Company Details

Entity Name: CASTLEBERRY POINTE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Sep 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F17000004325
FEI/EIN Number N/A
Address: 1226 100th Street, Miami Shores, FL 33138
Mail Address: 1226 100th Street, Miami Shores, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
HACKER, BRAD Agent 3990 SHERIDAN ST, STE 211A, HOLLYWOOD, FL 33021

Chairman

Name Role Address
EPIE, Elizabeth Chairman 1226 100th Street, Miami Shores, FL 33138

President

Name Role Address
EPIE, Elizabeth President 1226 100th Street, Miami Shores, FL 33138

Secretary

Name Role Address
EPIE, Elizabeth Secretary 1226 100th Street, Miami Shores, FL 33138

Treasurer

Name Role Address
EPIE, Elizabeth Treasurer 1226 100th Street, Miami Shores, FL 33138

Vice Chairman

Name Role Address
EPIE, Gilles Vice Chairman 1226 100th Street, Miami Shores, FL 33138

Vice President

Name Role Address
EPIE, Gilles Vice President 1226 100th Street, Miami Shores, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107590 CITRUS ETOILE EXPIRED 2017-09-28 2022-12-31 No data CITRUS ETOILE, 350 LINCOLN ROAD SUITE 5016, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 1226 100th Street, Miami Shores, FL 33138 No data
CHANGE OF MAILING ADDRESS 2018-06-26 1226 100th Street, Miami Shores, FL 33138 No data

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-26
Foreign Profit 2017-09-27

Date of last update: 18 Jan 2025

Sources: Florida Department of State