Search icon

CASTCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CASTCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTCO CONSTRUCTION, 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: 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: 01 May 1985 (40 years ago)
Document Number: H54776
FEI/EIN Number 592548614

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

Address: 9001 126TH AVENUE N, LARGO, FL, 33773
Mail Address: 9001 126TH AVENUE N, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTCO CONSTRUCTION, INC. PROFIT SHARING PLAN 2010 592548614 2011-09-27 CASTCO CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 7275854714
Plan sponsor’s address 9001 126TH AVE NORTH, LARGO, FL, 33773

Plan administrator’s name and address

Administrator’s EIN 592548614
Plan administrator’s name CASTCO CONSTRUCTION, INC.
Plan administrator’s address 9001 126TH AVE NORTH, LARGO, FL, 33773
Administrator’s telephone number 7275854714

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing ISRAEL CASTRO
Valid signature Filed with authorized/valid electronic signature
CASTCO CONSTRUCTION, INC. PROFIT SHARING PLAN 2009 592548614 2010-05-26 CASTCO CONSTRUCTION, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 7275854714
Plan sponsor’s address 9001 126TH AVE NORTH, LARGO, FL, 33773

Plan administrator’s name and address

Administrator’s EIN 592548614
Plan administrator’s name CASTCO CONSTRUCTION, INC.
Plan administrator’s address 9001 126TH AVE NORTH, LARGO, FL, 33773
Administrator’s telephone number 7275854714

Signature of

Role Employer/plan sponsor
Date 2010-05-26
Name of individual signing ISRAEL CASTRO
Valid signature Filed with authorized/valid electronic signature
CASTCO CONSTRUCTION, INC. PROFIT SHARING PLAN 2009 592548614 2010-07-12 CASTCO CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 237990
Sponsor’s telephone number 7275854714
Plan sponsor’s address 9001 126TH AVE NORTH, LARGO, FL, 33773

Plan administrator’s name and address

Administrator’s EIN 592548614
Plan administrator’s name CASTCO CONSTRUCTION, INC.
Plan administrator’s address 9001 126TH AVE NORTH, LARGO, FL, 33773
Administrator’s telephone number 7275854714

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing ISRAEL CASTRO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CASTRO, ISRAEL President 2166 LAGOON DR, DUNEDIN, FL, 34698
CASTRO, ISRAEL Agent 9001 126TH AVENUE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 9001 126TH AVENUE N, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 1999-03-02 9001 126TH AVENUE N, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 9001 126TH AVENUE NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 1990-05-02 CASTRO, ISRAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State