Entity Name: | NACASTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000123023 |
FEI/EIN Number | 205605711 |
Address: | 6500 14TH STREET WEST, UNIT 1, BRADENTON, FL, 34207 |
Mail Address: | 6500 14TH STREET WEST, UNIT 1, BRADENTON, FL, 34207 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO NICOLAS R | Agent | 6500 14TH STREET WEST, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
CASTILLO NICOLAS R | Director | 6500 14TH STREET WEST, UNIT 1, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
CASTILLO NICOLAS R | President | 6500 14TH STREET WEST, UNIT 1, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
CASTILLO NICOLAS R | Secretary | 6500 14TH STREET WEST, UNIT 1, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
CASTILLO NICOLAS R | Treasurer | 6500 14TH STREET WEST, UNIT 1, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-17 | 6500 14TH STREET WEST, UNIT 1, BRADENTON, FL 34207 | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-04 | CASTILLO, NICOLAS R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-05-24 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State