Entity Name: | CASTERDEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 06 Feb 2025 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2025 (a month ago) |
Document Number: | F18000002063 |
FEI/EIN Number |
382577182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8802 CORPORATE SQUARE COURT, STE 101, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4652 Division St, Wayland, MI, 49348, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
POPMA JASON | Chairman | 4652 DIVISION ST, WAYLAND, MI, 49348 |
POPMA JASON | President | 4652 DIVISION ST, WAYLAND, MI, 49348 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 8802 CORPORATE SQUARE COURT, STE 101, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT CHANGED | 2025-02-06 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2020-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 8802 CORPORATE SQUARE COURT, STE 101, JACKSONVILLE, FL 32216 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-17 |
REINSTATEMENT | 2020-04-02 |
Foreign Profit | 2018-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State