Search icon

CASTRO Y. FERRER, INC.

Company Details

Entity Name: CASTRO Y. FERRER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000107221
FEI/EIN Number 593755524
Address: 1810 Woodmere Dr, JACKSONVILLE, FL, 32210, US
Mail Address: 1810 Woodmere Dr, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH HULSEY & BUSEY, P.A. Agent 225 WATER STREET, JACKSONVILLE, FL, 32202

Director

Name Role Address
SISK JOHN K Director 1810 Woodmere Dr, JACKSONVILLE, FL, 32210
Grimes Mary S Director 1810 Woodmere Dr, JACKSONVILLE, FL, 32210

President

Name Role Address
SISK JOHN K President 1810 Woodmere Dr, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
SISK JOHN K Treasurer 1810 Woodmere Dr, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
Grimes Mary S Vice President 1810 Woodmere Dr, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
Grimes Mary S Secretary 1810 Woodmere Dr, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1810 Woodmere Dr, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2013-04-29 1810 Woodmere Dr, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2012-08-14 SMITH HULSEY & BUSEY, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-14 225 WATER STREET, SUITE 1800, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2012-08-14
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-11-20
ANNUAL REPORT 2009-04-10
Off/Dir Resignation 2008-08-18
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State