Search icon

CASTAWAY FEEDERS, INC. - Florida Company Profile

Company Details

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

CASTAWAY FEEDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Sep 2007 (18 years ago)
Document Number: P01000115940
FEI/EIN Number 593760135

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

Address: 14524 N Rome Ave, Tampa, FL, 33613, US
Mail Address: PO Box 17072, Tampa, FL, 33682, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castro Lawrence R Owne 14524 N Rome Ave, Tampa, FL, 33613
ADKINS THOMAS Vice President 14726 Lake Magdalene Cr, TAMPA, FL, 33613
CASTRO LAWRENCE Agent 14524 North Rome Ave, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 14524 North Rome Ave, Tampa, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 14524 N Rome Ave, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2023-10-30 14524 N Rome Ave, Tampa, FL 33613 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State