Search icon

CASTLES CUSTOM PAINTING & TILE INC. - Florida Company Profile

Company Details

Entity Name: CASTLES CUSTOM PAINTING & TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLES CUSTOM PAINTING & TILE 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: 29 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: P13000088666
FEI/EIN Number 46-3986347

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

Address: 309 22nd St E, Bradenton, FL, 34208, US
Mail Address: 309 22nd St E, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO-MEJIA CRISTOBAL President 309 22nd St E, Bradenton, FL, 34208
CASTILLO-MEJIA CRISTOBAL Agent 309 22nd St E, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 309 22nd St E, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2020-04-27 309 22nd St E, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 309 22nd St E, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2019-02-13 CASTILLO-MEJIA, CRISTOBAL -
REINSTATEMENT 2015-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State