Search icon

CASTRICATO GIRLS, INC. - Florida Company Profile

Company Details

Entity Name: CASTRICATO GIRLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTRICATO GIRLS, 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000079099
Address: 2190 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062, US
Mail Address: 4111 CORAL TREE CIRCLE, #125, COCONUT CREEK, FL, 33073, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHURLEY ROSEMARIE President 4111 CORAL TREE CIRCLE #125, COCONUT CREEK, FL, 33073
SHURLEY ROSEMARIE Director 4111 CORAL TREE CIRCLE #125, COCONUT CREEK, FL, 33073
DONATO ANNA Vice President 2601 NE 22ND STREET, POMPANO BEACH, FL, 33062
DONATO ANNA Director 2601 NE 22ND STREET, POMPANO BEACH, FL, 33062
SHURLEY ROSEMARIE Agent 4111 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090124 SWEET TOOTH BAKERY EXPIRED 2011-09-13 2016-12-31 - 4111 CORAL TREE CIRCLE #125, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Domestic Profit 2011-09-07

Date of last update: 03 May 2025

Sources: Florida Department of State