Search icon

JOSEPH A. COSTELLO, JR., INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH A. COSTELLO, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOSEPH A. COSTELLO, JR., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Aug 1985 (40 years ago)
Date of dissolution: 29 Aug 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2007 (17 years ago)
Document Number: H70097
FEI/EIN Number 59-2558414

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

Address: 5601 CORPORATE WAY, STE 101, WEST PALM BEACH, FL 33407
Mail Address: 5601 CORPORATE WAY, STE 101, WEST PALM BEACH, FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO, JOSEPH AJR Agent 2151 45TH ST, STE 109, WEST PALM BEACH, FL 33407
COSTELLO, JR., JOSEPH A President 5988 S.W. MOORE ST., PALM CITY, FL 34990
COSTELLO, JR., JOSEPH A Secretary 5988 S.W. MOORE ST., PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 5601 CORPORATE WAY, STE 101, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2006-04-14 5601 CORPORATE WAY, STE 101, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 2151 45TH ST, STE 109, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 1999-05-14 COSTELLO, JOSEPH AJR -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2007-08-29
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State