Search icon

CASTEL, INC. - Florida Company Profile

Company Details

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

CASTEL, 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: 20 Apr 2001 (24 years ago)
Date of dissolution: 09 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: P01000040479
FEI/EIN Number 593727561

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

Mail Address: 7011 GRAND NATIONAL DRIVE, SUITE 104, ORLANDO, FL, 32819
Address: 2701 Eunice Ave, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon John President 7011 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819
PERKINS ANGELA Agent 7011 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2701 Eunice Ave, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2011-04-28 2701 Eunice Ave, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 7011 GRAND NATIONAL DRIVE, SUITE 104, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2010-05-02 PERKINS, ANGELA -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2001-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-09
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2008-02-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State