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