Search icon

CASTRO FLOORING, CORP - Florida Company Profile

Company Details

Entity Name: CASTRO FLOORING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTRO FLOORING, CORP 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000029919
FEI/EIN Number 46-2429011

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

Address: 925 se 6th CT, Cape coral, FL, 33990, US
Mail Address: 925 se 6th CT, Cape coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CASTRO ADRIANO D President 925 se 6th CT, Cape coral, FL, 33990
MONTEIRO DECASTRO KAYLINE Vice President 925 se 6th ct, Cape coral, FL, 33990
decastro adriano d Agent 925 se 6th CT, Fort myers, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 925 se 6th CT, Unit#3, Fort myers, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 925 se 6th CT, Unit#3, Cape coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2019-04-30 925 se 6th CT, Unit#3, Cape coral, FL 33990 -
AMENDMENT 2014-12-18 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 decastro, adriano d -

Documents

Name Date
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17
Amendment 2014-12-18
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State