Search icon

CASTILLO FUERTE CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: CASTILLO FUERTE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTILLO FUERTE CONSTRUCTION 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: 28 Nov 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000094417
FEI/EIN Number 81-4520184

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

Address: 2048 LAKE PAGE LN, APOPKA, FL, 32703, US
Mail Address: PO BOX 2373, APOPKA, FL, 32704-2373, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO ORTIZ ALEXIS Agent 2048 LAKE PAGE LN, APOPKA, FL, 32703
SERRANO ORTIZ ALEXIS President 2048 LAKE PAGE LN, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-04 2048 LAKE PAGE LN, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2017-05-04 SERRANO ORTIZ, ALEXIS -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 2048 LAKE PAGE LN, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 2048 LAKE PAGE LN, APOPKA, FL 32703 -
AMENDMENT 2017-02-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-04
Reg. Agent Change 2017-04-12
AMENDED ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2017-02-17
Amendment 2017-02-07
Domestic Profit 2016-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State