Entity Name: | CSTLLO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000087667 |
Address: | 500 nw 103 terr, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 500 NW 103 TERR, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO EDUARDO | Agent | 500 NW 103 TER, PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
CASTILLO EDUARDO E | President | 12323 SW 55 ST #1002, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2016-12-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 500 nw 103 terr, PEMBROKE PINES, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 500 nw 103 terr, PEMBROKE PINES, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 500 NW 103 TER, PEMBROKE PINES, FL 33026 | No data |
AMENDMENT | 2015-12-17 | No data | No data |
Name | Date |
---|---|
Amendment | 2016-12-15 |
ANNUAL REPORT | 2016-02-02 |
Amendment | 2015-12-17 |
Domestic Profit | 2015-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State