Search icon

KASTLE PROSTHETIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: KASTLE PROSTHETIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KASTLE PROSTHETIC SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Feb 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H41456
FEI/EIN Number 592487949

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

Address: 2160 SUNNYDALE BLVD., CLEARWATER, FL, 33765
Mail Address: 2160 SUNNYDALE BLVD., SUITE B, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON, FLORENTINO J. President 309 ARBOR DR., EAST, PALM HARBOR, FL, 34683
BARRON, FLORENTINO J. Treasurer 309 ARBOR DR., EAST, PALM HARBOR, FL, 34683
BARRON, FLORENTINO J. Director 309 ARBOR DR., EAST, PALM HARBOR, FL, 34683
BARRON, SHEILA E. Vice President 309 ARBOR DR., EAST, PALM HARBOR, FL, 34683
BARRON, SHEILA E. Secretary 309 ARBOR DR., EAST, PALM HARBOR, FL, 34683
BARRON, SHEILA E. Director 309 ARBOR DR., EAST, PALM HARBOR, FL, 34683
ANDREA E. FRALEY, ESQ. Agent 4301 SAN JUAN, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-14 4301 SAN JUAN, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2004-01-10 2160 SUNNYDALE BLVD., CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2003-01-31 ANDREA E. FRALEY, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 2160 SUNNYDALE BLVD., CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State