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 |
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 |
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 | - | - |
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 |
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