Search icon

NORMAN J. CASTELLANO, D.M.D., INC. - Florida Company Profile

Company Details

Entity Name: NORMAN J. CASTELLANO, D.M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMAN J. CASTELLANO, D.M.D., 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: 16 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000099949
FEI/EIN Number 134211873

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

Address: 102 RONELE DRIVE, BRANDON, FL, 33519
Mail Address: PO BOX 3319, RIVERVIEW, FL, 33568
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO NORMAN J President 5207 E COLUMBUS DR, TAMPA, FL, 33619
CASTELLANO JOHN B Agent 102 RONELE DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2015-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-01 102 RONELE DRIVE, BRANDON, FL 33519 -
CHANGE OF MAILING ADDRESS 2015-09-01 102 RONELE DRIVE, BRANDON, FL 33519 -
REGISTERED AGENT NAME CHANGED 2015-09-01 CASTELLANO, JOHN B -
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 102 RONELE DR, BRANDON, FL 33511 -

Documents

Name Date
Amended and Restated Articles 2015-09-01
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State