Search icon

GOLDEN CASTLE AUTOMOTIVE, INC.

Company Details

Entity Name: GOLDEN CASTLE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2017 (8 years ago)
Document Number: P17000011776
FEI/EIN Number 81-5356994
Address: 795 N Courtenay Pkwy, Merritt Island, FL, 32953, US
Mail Address: 795 N Courtenay Pkwy, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO WILFREDO A Agent 4480 S. BABCOCK ST, MELBOURNE, FL, 32901

President

Name Role Address
CASTILLO WILFREDO A President 4480 S. BABCOCK ST., MELBOURNE, FL, 32901

Director

Name Role Address
CASTILLO WILFREDO A Director 4480 S. BABCOCK ST., MELBOURNE, FL, 32901

Treasurer

Name Role Address
CASTILL AIDA I Treasurer 4480 S. BABCOCK ST., MELBOURNE, FL, 32901

Secretary

Name Role Address
CASTILLO JOSHUA U Secretary 4480 S. BABCOCK ST., MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089272 MIDAS AUTO SERVICE AND TIRES ACTIVE 2023-07-31 2028-12-31 No data 4480 S BABCOCK ST, MELBOURNE, FF, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 795 N Courtenay Pkwy, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2024-02-05 795 N Courtenay Pkwy, Merritt Island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 CASTILLO, WILFREDO A No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 4480 S. BABCOCK ST, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-17
Reg. Agent Change 2017-04-10
Domestic Profit 2017-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State