Search icon

CASTLE ELECTRICAL SERVICES INC.

Company Details

Entity Name: CASTLE ELECTRICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000156482
FEI/EIN Number 134350470
Address: 12507 VISION WAY, RIVERVIEW, FL, 33578
Mail Address: 12507 VISION WAY, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS MARK L Agent 12507 VISION WAY, RIVERVIEW, FLORIDA, FL, 33578

President

Name Role Address
LEWIS MARK L President 12507 VISION WAY, RIVERVIEW, FL, 33578

Vice President

Name Role Address
THOMPSON ASTON S Vice President 12507 VISION WAY, RIVERVIEW, FL, 33578
LEWIS DWIGHT R Vice President 12507 VISION WAY, RIVERVIEW, FL, 33578

Treasurer

Name Role Address
LEWIS WILLIAM A Treasurer 12507 VISION WAY, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 12507 VISION WAY, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2010-03-19 12507 VISION WAY, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 12507 VISION WAY, RIVERVIEW, FLORIDA, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2007-03-01 LEWIS, MARK LMR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000394623 LAPSED 14 CA 1259 LAKE CO. 2015-03-11 2020-04-01 $130,975.92 PILLAR CONSTRUCTION GROUP, LLC, 1312 BOWMAN STREET, CLERMONT, FL 34711

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-07-05
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-01
Domestic Profit 2006-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State