Search icon

DOLLY CASTRO INC - Florida Company Profile

Company Details

Entity Name: DOLLY CASTRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLLY CASTRO 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000055217
FEI/EIN Number 45-5560742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14052 CULVER DRIVE SUITE A-424, IRVINE, CA, 92604, US
Mail Address: 14052 CULVER DRIVE SUITE A-424, IRVINE, CA, 92604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO DOLLY President 14052 CULVER DRIVE SUITE A-424, IRVINE, CA, 92604
RAFAEL ACCOUNTING TAX SERVICES Agent 5580 W 16 AVE SUITE 203, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 14052 CULVER DRIVE SUITE A-424, IRVINE, CA 92604 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 5580 W 16 AVE SUITE 203, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2016-11-07 14052 CULVER DRIVE SUITE A-424, IRVINE, CA 92604 -
REGISTERED AGENT NAME CHANGED 2016-11-07 RAFAEL ACCOUNTING TAX SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000205393 TERMINATED 1000000783704 BROWARD 2018-05-21 2038-05-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
Domestic Profit 2012-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State