Search icon

CASTILLO FOODS, INC

Company Details

Entity Name: CASTILLO FOODS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2007 (17 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: P07000096226
FEI/EIN Number 260791269
Address: 1714 N. ARMENIA AVE, TAMPA, FL, 33607
Mail Address: 4418 CARMEN STREET, TAMPA, FL, 33609
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO ENRIQUE R Agent 4418 CARMEN STREET, TAMPA, FL, 33609

President

Name Role Address
CASTILLO ENRIQUE R President 4418 CARMEN STREET, TAMPA, FL, 33609

Vice President

Name Role Address
CASTILLO RAUL E Vice President 4418 CARMEN STREET, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037411 ROBERT CITY CATERING CO EXPIRED 2011-04-16 2016-12-31 No data 4418 CARMEN STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1714 N. ARMENIA AVE, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000172692 LAPSED 14-412-D3 LEON 2018-02-27 2023-04-27 $914.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State