Search icon

CASTLE PROCUREMENT SERVICES, INC.

Company Details

Entity Name: CASTLE PROCUREMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000112272
FEI/EIN Number 203295344
Address: 1616 KINSMERE DRIVE, TRINITY, FL, 34655
Mail Address: 3152 LITTLE ROAD, # 163, TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO CARLOS R Agent 1616 KINSMERE DRIVE, TRINITY, FL, 34655

President

Name Role Address
CASTILLO CARLOS R President 1616 KINSMERE DRIVE, TRINITY, FL, 34655

Vice President

Name Role Address
CASTILLO CARLOS R Vice President 1616 KINSMERE DRIVE, TRINITY, FL, 34655

Secretary

Name Role Address
CASTILLO CARLOS R Secretary 1616 KINSMERE DRIVE, TRINITY, FL, 34655

Treasurer

Name Role Address
CASTILLO CARLOS R Treasurer 1616 KINSMERE DRIVE, TRINITY, FL, 34655

Director

Name Role Address
CASTILLO CARLOS R Director 1616 KINSMERE DRIVE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-04-23 1616 KINSMERE DRIVE, TRINITY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000474519 LAPSED 51-2008-CA-5940-WS PASCO CO., 6TH CIRCUIT 2008-12-02 2014-02-16 $32,715.74 ADVANTAGE LEASING CORPORATION, 324 EAST WISCONSIN AVENUE, SUITE 250, MILWAUKEE, WISCONSIN 53202

Documents

Name Date
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-23
Domestic Profit 2005-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State