Search icon

CASTILLO SERVICES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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