Search icon

CASTELLON DEL SOL CORPORATION

Company Details

Entity Name: CASTELLON DEL SOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P10000036039
FEI/EIN Number 272435966
Address: 2141 16TH AVE SW, NAPLES, FL, 34117, US
Mail Address: 2141 16TH AVE SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184914855 2011-04-14 2022-09-30 2141 16TH AVE SW, NAPLES, FL, 341174338, US 2141 16TH AVE SW, NAPLES, FL, 341174338, US

Contacts

Phone +1 239-601-0168

Authorized person

Name MR. JULIO M DEL SOL-GARCIA
Role OWNER
Phone 2393843065

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11937
State FL
Is Primary Yes

Agent

Name Role
SPL INCOME TAX, CORP. Agent

President

Name Role Address
DEL SOL GARCIA JULIO M President 2141 16TH AVE SW, NAPLES, FL, 34117

Officer

Name Role Address
DEL SOL MAIKOL R Officer 684 HADLEY ST E, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008204 HOGAR DULCE HOGAR ACTIVE 2011-01-19 2026-12-31 No data 5597 WENDY LINE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2141 16TH AVE SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2023-04-25 2141 16TH AVE SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 3940 RADIO RD, 103, NAPLES, FL 34104 No data
AMENDMENT 2013-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-07 SPL INCOME TAX CORP No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State