Search icon

CASTLE CREOLE, INC.

Company Details

Entity Name: CASTLE CREOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000090365
FEI/EIN Number 273942977
Address: 435 E. BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 435 E. BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JEANBART ESTHER Agent 435 E. BRANDON BLVD, BRANDON, FL, 33511

President

Name Role Address
JEANBART MARIE B President 435 E. BRANDON BLVD, BRANDON, FL, 33511

Vice President

Name Role Address
JEANBART RUTH Vice President 435 E. BRANDON BLVD, BRANDON, FL, 33511

Chief Financial Officer

Name Role Address
JEANBART ESTHER Chief Financial Officer 435 E. BRANDON BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-05-01 435 E. BRANDON BLVD, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 JEANBART, ESTHER No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 435 E. BRANDON BLVD, BRANDON, FL 33511 No data
AMENDMENT 2014-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 435 E. BRANDON BLVD, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000560710 TERMINATED 1000000675261 HILLSBOROU 2015-04-29 2035-05-11 $ 4,544.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-05-01
Amendment 2014-05-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-09-02
Domestic Profit 2010-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State