Entity Name: | CASTILLO SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTILLO SERVICES CORP 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: | 08 Nov 2010 (14 years ago) |
Date of dissolution: | 10 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | P10000091241 |
FEI/EIN Number |
273940961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 NW 53TH STREET, MIAMI, FL, 33142, US |
Mail Address: | 1801 NW 53 STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANDON ROSA M | Secretary | 3018 NW 45TH STREET, MIAMI, FL, 33142 |
BLANDON ROSA M | 2 | 3018 NW 45TH STREET, MIAMI, FL, 33142 |
CASTILLO LOREN APRESIDE | Agent | 1801 NW 53 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 1801 NW 53TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-28 | CASTILLO, LOREN A, PRESIDENT | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-10 |
ANNUAL REPORT | 2019-03-30 |
AMENDED ANNUAL REPORT | 2018-12-05 |
AMENDED ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-12-14 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State