Search icon

CASTLERON & CO., INC.

Company Details

Entity Name: CASTLERON & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000002811
FEI/EIN Number 113356566
Mail Address: 11791 SE US HWY 441, BELLEVIEW, FL, 34420
Address: 11799 SE US HWY 441, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WOLFE STEPHANIE Agent 11799 SE US HWY 441, BELLEVIEW, FL, 34420

Director

Name Role Address
WOLFE STEPHANIE Director 11799 SE US HWY 441, BELLEVIEW, FL, 34420
CHEFFO JOSEPH Director 11799 SE US HWY 441, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08029900492 BELLEVIEW TAX AND ACCOUNTING SERVICE EXPIRED 2008-01-29 2013-12-31 No data 11791 SE US HWY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 11799 SE US HWY 441, BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 11799 SE US HWY 441, BELLEVIEW, FL 34420 No data
AMENDMENT 2010-12-07 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-19 WOLFE, STEPHANIE No data
CHANGE OF MAILING ADDRESS 2009-04-25 11799 SE US HWY 441, BELLEVIEW, FL 34420 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
Amendment 2010-12-07
ANNUAL REPORT 2010-04-19
Off/Dir Resignation 2009-06-10
ANNUAL REPORT 2009-04-25
Domestic Profit 2008-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State