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 |
Name | Role | Address |
---|---|---|
SMITH HULSEY & BUSEY, P.A. | Agent | 225 WATER STREET, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
SISK JOHN K | Director | 1810 Woodmere Dr, JACKSONVILLE, FL, 32210 |
Grimes Mary S | Director | 1810 Woodmere Dr, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SISK JOHN K | President | 1810 Woodmere Dr, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SISK JOHN K | Treasurer | 1810 Woodmere Dr, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
Grimes Mary S | Vice President | 1810 Woodmere Dr, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
Grimes Mary S | Secretary | 1810 Woodmere Dr, JACKSONVILLE, FL, 32210 |
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 |
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