Search icon

CASTLE GENERAL CONTRACTOR CORP.

Company Details

Entity Name: CASTLE GENERAL CONTRACTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2004 (21 years ago)
Date of dissolution: 31 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: P04000039405
FEI/EIN Number 200827113
Address: 505 Suggs Rd Ste 200, APOPKA, FL, 32703, US
Mail Address: 505 Suggs Rd Ste 200, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ CARLOS R Agent 505 Suggs Rd Ste 200, Apopka, FL, 32703

President

Name Role Address
FERNANDEZ CARLOS R President 505 Suggs Rd Ste 200, APOPKA, FL, 32703

Vice President

Name Role Address
FERNANDEZ JOSE E Vice President 505 Suggs Rd Ste 200, APOPKA, FL, 32703
FERNANDEZ RENIER E Vice President 505 Suggs Rd Ste 200, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 505 Suggs Rd Ste 200, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2015-01-28 505 Suggs Rd Ste 200, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 505 Suggs Rd Ste 200, Apopka, FL 32703 No data
NAME CHANGE AMENDMENT 2012-05-23 CASTLE GENERAL CONTRACTOR CORP. No data

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-20
Name Change 2012-05-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State