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 |
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 |
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 | - | - |
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