Search icon

FELIX CASTRO, CORP. - Florida Company Profile

Company Details

Entity Name: FELIX CASTRO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELIX CASTRO, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000140045
Address: 14-14 SW 102 AVE., MIAMI, FL, 33174
Mail Address: 14-14 SW 102 AVE., MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO FELIX President 14-14 SW 102 AVE., MIAMI, FL, 33174
CASTRO FELIX Director 14-14 SW 102 AVE., MIAMI, FL, 33174
CASTRO FELIX Agent 14-14 SW 102ND AVE., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
FELIX CASTRO VS STATE OF FLORIDA 5D2019-0385 2019-02-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-013967-A-O

Parties

Name FELIX CASTRO, CORP.
Role Appellant
Status Active
Representations James W. Smith, III
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Wesley Heidt
Role Appellee
Status Active
Name Andrea K. Totten
Role Appellee
Status Active
Name Deborah A. Chance
Role Appellee
Status Active
Name Carmen F. Corrente
Role Appellee
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-09-22
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF COMPLIANCE (CLE CLASSES)
On Behalf Of FELIX CASTRO
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ WRITTEN CERTIFICATION PER 10/25 ORDER
On Behalf Of FELIX CASTRO
Docket Date 2019-11-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-11-19
Type Response
Subtype Response
Description RESPONSE ~ AMENDED BRIEF STMT PER 11/18 ORDER
On Behalf Of FELIX CASTRO
Docket Date 2019-11-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ATTY SMITH W/IN 5 DAYS - FURTHER SANCTIONS; DISCHARGED PER 11/21 ORDER
Docket Date 2019-11-06
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/25 ORDER
On Behalf Of FELIX CASTRO
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ ACKNOWLEDGMENT OF 10/25 SANCTIONS ORDER
On Behalf Of FELIX CASTRO
Docket Date 2019-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-25
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ SANCTIONS IMPOSED
Docket Date 2019-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ SANCTIONS ORDER; W/IN 5 DAYS FILE WRITTEN ACK OF ORDER; W/IN 10 DAYS FILE BRIEF STMT; W/IN 30 DAYS PAY $225 FINE; W/IN 30 FILE WRITTEN CERTIFICATION
Docket Date 2019-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FELIX CASTRO
Docket Date 2019-07-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ACKNOWLEDGMENT OF 7/22 ORDER
On Behalf Of FELIX CASTRO
Docket Date 2019-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-07-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ JAMES W. SMITH, III ACKNOWLEDGE W/IN 5 DAYS; APPEAR BEFORE THE COURT 10:30 A.M., 9/19/19
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/25 ORDER
On Behalf Of FELIX CASTRO
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 6/17 IB ACCEPTED. W/I 10 DYS ATTY SMITH TO SHOW CAUSE.
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX CASTRO
Docket Date 2019-06-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ SEE AMENDED MOTION
On Behalf Of FELIX CASTRO
Docket Date 2019-06-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FELIX CASTRO
Docket Date 2019-06-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-05-29
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 337 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 4/30
Docket Date 2019-04-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of FELIX CASTRO
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA FILE AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-04-17
Type Response
Subtype Response
Description RESPONSE ~ PER 4/3 ORDER
On Behalf Of FELIX CASTRO
Docket Date 2019-04-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FELIX CASTRO
Docket Date 2019-04-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/18 ORDER
Docket Date 2019-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of FELIX CASTRO
Docket Date 2019-04-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-03
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FELIX CASTRO
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/11/19 PER CCIS
On Behalf Of FELIX CASTRO
FELIX CASTRO VS STATE OF FLORIDA 5D2017-3102 2017-09-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-13967

Parties

Name FELIX CASTRO, CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-01-02
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-12-18
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 12/12/17
On Behalf Of FELIX CASTRO
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/22/18
Docket Date 2017-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/9
On Behalf Of FELIX CASTRO
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/19/17
On Behalf Of FELIX CASTRO
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL

Documents

Name Date
Domestic Profit 2005-10-13

Date of last update: 02 May 2025

Sources: Florida Department of State