Entity Name: | CASTAWAY HOSPITALITY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Apr 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000038590 |
FEI/EIN Number | 82-5252097 |
Address: | 23525 STATE ROAD 40, ASTOR, FL, 32102 |
Mail Address: | P.O. Box 557, ASTOR, FL, 32102, US |
ZIP code: | 32102 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZALESKI RICHARD | Agent | 120 S Woodland Blvd, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
STANTON J P | President | 23525 STATE ROAD 40, ASTOR, FL, 32102 |
Name | Role | Address |
---|---|---|
ZALESKI R E | Vice President | 23525 STATE ROAD 40, ASTOR, FL, 32102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 23525 STATE ROAD 40, ASTOR, FL 32102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 120 S Woodland Blvd, 201, DELAND, FL 32720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000669414 | TERMINATED | 1000000843157 | LAKE | 2019-10-03 | 2039-10-09 | $ 21,940.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000656080 | TERMINATED | 1000000842637 | LAKE | 2019-09-30 | 2039-10-02 | $ 2,485.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State