Search icon

PASTORAL WEB, INC. - Florida Company Profile

Company Details

Entity Name: PASTORAL WEB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTORAL WEB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000075113
FEI/EIN Number 273452428

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20017 OAKFLOWER AVE., TAMPA, FL, 33647
Mail Address: 20017 OAKFLOWER AVE., TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTILLO DAVID J Director 20017 OAKFLOWER AVE, TAMPA, FL, 33647
CANTILLO DAVID J President 20017 OAKFLOWER AVE, TAMPA, FL, 33647
CANTILLO JULISSA Director 20017 OAKFLOWER AVE, TAMPA, FL, 33647
CANTILLO JULISSA Vice President 20017 OAKFLOWER AVE, TAMPA, FL, 33647
CANTILLO DAVID J Agent 20017 OAKFLOWER AVE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044571 EXTRAORDINARY LAWN EXPIRED 2014-05-05 2019-12-31 - 20017 OAKFLOWER AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State