Search icon

CASTILLO REMODELING SERVICES INC - Florida Company Profile

Company Details

Entity Name: CASTILLO REMODELING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTILLO REMODELING SERVICES 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P18000053998
FEI/EIN Number 83-0909087

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

Address: 8203 MAPLECREST PL, TAMPA, FL, 33615, US
Mail Address: 8203 MAPLECREST PL, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOLONGO ALVAREZ ANAEL L President 8203 MAPLECREST PL, TAMPA, FL, 33615
SOTOLONGO ALVAREZ ANAEL Agent 8203 MAPLECREST PL, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
REINSTATEMENT 2020-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 8203 MAPLECREST PL, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 8203 MAPLECREST PL, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2020-09-02 8203 MAPLECREST PL, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2020-09-02 SOTOLONGO ALVAREZ, ANAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-02
Domestic Profit 2018-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State