Search icon

HERACLIO F. CASTRO, JR. MD, P.A. - Florida Company Profile

Company Details

Entity Name: HERACLIO F. CASTRO, JR. MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERACLIO F. CASTRO, JR. MD, P.A. 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000090597
FEI/EIN Number 760832958

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3129 Innovation Drive, ST. CLOUD, FL, 34769, US
Mail Address: PO BOX 701447, ST. CLOUD, FL, 34770
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO HERACLIO F Secretary 3129 Innovation Drive, ST. CLOUD, FL, 34769
CASTRO HERACLIO F Treasurer 3129 Innovation Drive, ST. CLOUD, FL, 34769
CASTRO HERACLIO F Director 3129 Innovation Drive, ST. CLOUD, FL, 34769
HAYES ROBERT S Agent 441 W. VINE ST., KISSIMMEE, FL, 34741
CASTRO HERACLIO F President 3129 Innovation Drive, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035919 UROLOGY SERVICES OF ST. CLOUD EXPIRED 2010-04-23 2015-12-31 - 2914 17TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-12 3129 Innovation Drive, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2011-02-17 3129 Innovation Drive, ST. CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000574001 TERMINATED 1000000169574 OSCEOLA 2010-04-21 2030-05-12 $ 879.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-04
Domestic Profit 2006-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State