Search icon

KRISTI S. CASTLE, P.A.

Company Details

Entity Name: KRISTI S. CASTLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000091540
FEI/EIN Number 453745236
Address: 3801 4th Street West, LEHIGH ACRES, FL, 33971, US
Mail Address: 3801 4th Street West, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CASTLE KRISTI S Agent 3801 4th Street West, Lehigh Acres, FL, 33971

President

Name Role Address
Castle Kristi S President 3801 4th Street West, Lehigh Acres, FL, 33971

Vice President

Name Role Address
Castle Kristi S Vice President 3801 4th Street West, Lehigh Acres, FL, 33971

Secretary

Name Role Address
Castle Kristi S Secretary 3801 4th Street West, Lehigh Acres, FL, 33971

Treasurer

Name Role Address
Castle Kristi S Treasurer 3801 4th Street West, Lehigh Acres, FL, 33971

Director

Name Role Address
Castle Kristi S Director 3801 4th Street West, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 3801 4th Street West, Lehigh Acres, FL 33971 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 3801 4th Street West, LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 2023-01-12 3801 4th Street West, LEHIGH ACRES, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State