Search icon

CASTELL MORTGAGE CORP.

Company Details

Entity Name: CASTELL MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 07 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: P04000033892
FEI/EIN Number 200764956
Address: 1781 NW 123RD AVE., PEMBROKE PINES, FL, 33026
Mail Address: 1781 NW 123RD AVE., PEMBROKE PINES, FL, 33024
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTELLANOS ROSANNE A Agent 1781 NW 123RD AVE., PEMBROKE PINES, FL, 33026

Director

Name Role Address
CASTELLANOS ROSANNE A Director 12711 NW 102 CT, HIALEAH GARDENS, FL, 33018
HERNANDEZ ROSILYS A Director 4450 SW 93RD AVE, DAVIE, FL, 33328

President

Name Role Address
CASTELLANOS ROSANNE A President 12711 NW 102 CT, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
CASTELLANOS ROSANNE A Treasurer 12711 NW 102 CT, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
HERNANDEZ ROSILYS A Vice President 4450 SW 93RD AVE, DAVIE, FL, 33328

Secretary

Name Role Address
HERNANDEZ ROSILYS A Secretary 4450 SW 93RD AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 1781 NW 123RD AVE., PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2004-12-14 1781 NW 123RD AVE., PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-14 1781 NW 123RD AVE., PEMBROKE PINES, FL 33026 No data

Documents

Name Date
Voluntary Dissolution 2009-12-07
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-21
Reg. Agent Change 2004-12-14
Domestic Profit 2004-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State