Search icon

CASTEL DEL MONTE INC - Florida Company Profile

Company Details

Entity Name: CASTEL DEL MONTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTEL DEL MONTE 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: 23 Jul 2014 (11 years ago)
Date of dissolution: 13 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: P14000061999
FEI/EIN Number 47-1546279

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

Address: 1283 Tallevast Rd., Sarasota, FL, 34243, US
Mail Address: 1283 Tallevast Rd., Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierucci Pier President 1283 Tallevast Rd., Sarasota, FL, 34243
Mucci Debora Vice President 7150 15th St E #A, Sarasota, FL, 34243
Pierucci Pier Agent 1283 Tallevast Rd., Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1283 Tallevast Rd., Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-03-02 1283 Tallevast Rd., Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Pierucci, Pier -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1283 Tallevast Rd., Sarasota, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-16
Domestic Profit 2014-07-23

Date of last update: 03 May 2025

Sources: Florida Department of State