Search icon

CASTLETON HOLDINGS, INC.

Company Details

Entity Name: CASTLETON HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1985 (39 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P08469
FEI/EIN Number 59-2571176
Address: 12200 N. MAIN STREET, JACKSONVILLE, FL 32218
Mail Address: 2100 BISCAYNE BLVD, ATTN: LEGAL DEPT., MIAMI, FL 33137
ZIP code: 32218
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
SUAREZ, OSCAR President 12200 N. MAIN ST., JACKSONVILLE, FL 32218

Director

Name Role Address
SUAREZ, OSCAR Director 12200 N. MAIN ST., JACKSONVILLE, FL 32218
CAUTHEN, CHARLES Director 2460 ELBOW ROAD, ORANGE PARK, FL
RODRIGUEZ, JOSE G Director 200 ROAD #165 KM 2.6, CATANO, PR 00962

Secretary

Name Role Address
WILSON, III FJ Secretary 2100 BISCAYNE BLVD, MIAMI, FL

Treasurer

Name Role Address
CAUTHEN, CHARLES Treasurer 2460 ELBOW ROAD, ORANGE PARK, FL

Vice President

Name Role Address
RODRIGUEZ, JOSE G Vice President 200 ROAD #165 KM 2.6, CATANO, PR 00962

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2003-02-20 12200 N. MAIN STREET, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-25 12200 N. MAIN STREET, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 1992-03-20 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-05-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State