Search icon

POLICASTRO, INC.

Company Details

Entity Name: POLICASTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2008 (17 years ago)
Document Number: P04000059069
FEI/EIN Number 200976321
Address: 4774 N Congress Avenue, Boynton Beach, FL, 33426, US
Mail Address: 11694 Paradise Cove Lane, Wellington, FL, 33449, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHAROUDIS CHRISTOS Agent 11694 Paradise Cove Lane, Wellington, FL, 33449

President

Name Role Address
CHAROUDIS CHRISTOS President 11694 Paradise Cove Lane, Wellington, FL, 33449

Secretary

Name Role Address
CHAROUDIS CHRISTOS Secretary 11694 Paradise Cove Lane, Wellington, FL, 33449

Treasurer

Name Role Address
CHAROUDIS CHRISTOS Treasurer 11694 Paradise Cove Lane, Wellington, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047549 CHRIS' TAVERNA ACTIVE 2019-04-16 2029-12-31 No data 6338 LANTANA ROAD, SUITE 54, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 4774 N Congress Avenue, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2023-01-21 4774 N Congress Avenue, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 11694 Paradise Cove Lane, Wellington, FL 33449 No data
NAME CHANGE AMENDMENT 2008-01-03 POLICASTRO, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State