Search icon

SCOTT CASTELLO CERAMIC TILE, INC.

Company Details

Entity Name: SCOTT CASTELLO CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000044533
FEI/EIN Number 200820688
Address: 2807 SACK DRIVE WEST, JACKSONVILLE, FL, 32216
Mail Address: 2807 SACK DRIVE WEST, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CASTELLO SCOTT Agent 2807 SACK DRIVE WEST, JACKSONVILLE, FL, 32216

President

Name Role Address
CASTELLO SCOTT President 2807 SACK DRIVE WEST, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2807 SACK DRIVE WEST, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2011-02-17 2807 SACK DRIVE WEST, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 2807 SACK DRIVE WEST, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2010-08-04 CASTELLO, SCOTT No data
REINSTATEMENT 2010-08-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000374303 TERMINATED 1000000156153 DUVAL 2010-02-16 2030-03-03 $ 3,546.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-02-17
Reinstatement 2010-08-04
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
Domestic Profit 2004-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State