Search icon

CASTILLO DEVELOPMENT, INC.

Company Details

Entity Name: CASTILLO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2000 (25 years ago)
Date of dissolution: 03 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P00000056331
FEI/EIN Number 593655189
Address: 5 OAK RD., ST AUGUSTINE, FL, 32080, US
Mail Address: 5 OAK RD., ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CARCABA STEVEN Agent 5 OAK RD, ST AUGUSTINE, FL, 32080

President

Name Role Address
DAVIS MICHAEL A President 23 PARK TERR. DR., ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
DAVIS MICHAEL A Secretary 23 PARK TERR. DR., ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
CARCABA STEVEN K Vice President 5 OAK RD, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
CARCABA LESLIE D Treasurer 5 OAK ROAD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000046022. CONVERSION NUMBER 100000158931
REGISTERED AGENT NAME CHANGED 2003-01-29 CARCABA, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 5 OAK RD, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 5 OAK RD., ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-03-14 5 OAK RD., ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State