Search icon

CASTELLANO TILE DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: CASTELLANO TILE DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTELLANO TILE DESIGNS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P13000017300
FEI/EIN Number 41-2118397

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

Address: 2732 SPOONBILL TRAIL, ORANGE PARK, FL, 32073, US
Mail Address: 2732 SPOONBILL TRAIL, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDUBLO REYNALDO V President 2732 spoonbill trail, ORANGE PARK, FL, 32073
SAPIN ALLEN Vice President 2732 spoonbill trail, ORANGE PARK, FL, 32073
redublo reynaldo vJr. Agent 2732 Spoonbill Trail, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 2732 SPOONBILL TRAIL, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2016-12-15 2732 SPOONBILL TRAIL, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-25 2732 Spoonbill Trail, ORANGE PARK, FL 32073 -
REINSTATEMENT 2016-05-25 - -
REGISTERED AGENT NAME CHANGED 2016-05-25 redublo, reynaldo vasques, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-03-02
REINSTATEMENT 2016-05-25
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State