Search icon

RAULERSON CASTILLO & CO. P.A., CPAS & CONSULTANTS - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAULERSON CASTILLO & CO. P.A., CPAS & CONSULTANTS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: P08000076613
FEI/EIN Number 263186266
Address: 1907 S. Alexander St., Suite 2, PLANT CITY, FL, 33566, US
Mail Address: 1907 S. Alexander St., Suite 2, PLANT CITY, FL, 33566, US
ZIP code: 33566
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULERSON DANIEL D Chief Executive Officer 2911 ASTON AVENUE, PLANT CITY, FL, 33566
Castillo Irene Chief Operating Officer 1907 S Alexanders St Ste 2, PLANT CITY, FL, 33566
RAULERSON DANIEL D Agent 1907 S. Alexander St., PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084575 RAULERSON CASTILLO & COMPANY EXPIRED 2019-08-09 2024-12-31 - 1907 S ALEXANDER ST STE 2, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-08-04 RAULERSON CASTILLO & CO. P.A., CPAS & CONSULTANTS -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 1907 S. Alexander St., Suite 2, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2015-03-05 1907 S. Alexander St., Suite 2, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 1907 S. Alexander St., Suite 2, PLANT CITY, FL 33566 -
AMENDMENT AND NAME CHANGE 2015-02-27 RAULERSON CASTILLO WESTLAKE & CO. P.A., CPAS & CONSULTANTS -
NAME CHANGE AMENDMENT 2009-12-07 RAULERSON & CO. P.A., CPAS & CONSULTANTS -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
Name Change 2017-08-04
ANNUAL REPORT 2017-03-26

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147740.00
Total Face Value Of Loan:
147740.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
135000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$147,740
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,819.32
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $147,739
Jobs Reported:
10
Initial Approval Amount:
$150,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,451.25
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $135,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State