Entity Name: | CASTLE EVENTS & STAFFING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2012 (13 years ago) |
Document Number: | P12000065845 |
FEI/EIN Number | 46-0693045 |
Address: | 12569 NW 10th COURT, SUNRISE, FL, 33323, US |
Mail Address: | 12569 NW 10th COURT, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTLE LIZBETH | Agent | 12569 NW 10th COURT, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
CASTLE LIZBETH | President | 12569 NW 10th COURT, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
CASTLE FRANKLYN | Vice President | 12569 NW 10th COURT, SUNRISE, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059258 | INTEGRITY ANALYSIS | EXPIRED | 2016-06-15 | 2021-12-31 | No data | 5595 ORANGE DRIVE SUITE #209, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-24 | CASTLE, LIZBETH | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 12569 NW 10th COURT, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 12569 NW 10th COURT, SUNRISE, FL 33323 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 12569 NW 10th COURT, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State