Search icon

CASTILLO CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CASTILLO CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTILLO CONSTRUCTION SERVICES INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: P07000052234
FEI/EIN Number 260243927

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

Address: 2317 N OREGON AVE, TAMPA, FL, 33607, US
Mail Address: 2317 N OREGON AVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JAIME C President 2317 N OREGON AVE, TAMPA, FL, 33602
CASTILLO JAIME Agent 2317 N OREGON AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 CASTILLO, JAIME -
AMENDMENT 2012-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-03 2317 N OREGON AVE, TAMPA, FL 33607 -
REINSTATEMENT 2010-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 2317 N OREGON AVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2010-12-03 2317 N OREGON AVE, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State