Search icon

CASTILLO MEDICAL CENTER, CORP.

Company Details

Entity Name: CASTILLO MEDICAL CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2018 (6 years ago)
Date of dissolution: 23 Apr 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2024 (9 months ago)
Document Number: P18000074157
Address: 532 HATCHWOOD DR, HAINES CITY, FL, 33844
Mail Address: 532 HATCHWOOD DR, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS JOSE S Agent 2344 CRESTOVER LN, WESLEY CHAPEL, FL, 33544

President

Name Role Address
CASTILLO ANTONIO President 532 HATCHWOOD DR, HAINES CITY, FL, 33844

Director

Name Role Address
CASTILLO ANTONIO Director 532 HATCHWOOD DR, HAINES CITY, FL, 33844

Secretary

Name Role Address
CELADILLA JUANA D Secretary 532 HATCHWOOD DR, HAINES CITY, FL, 33844

Treasurer

Name Role Address
CELADILLA JUANA D Treasurer 532 HATCHWOOD DR, HAINES CITY, FL, 33844

Vice President

Name Role Address
CASTILLO ANNY S Vice President 532 HATCHWOOD DR, HAINES CITY, FL, 33844
CASTILLO DARLINE A Vice President 532 HATCHWOOD DR, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106078 PURE LOVE CARE FOR PAIN & INJURY ACTIVE 2021-08-16 2026-12-31 No data 216 BOXWOOD DR, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000197622. CONVERSION NUMBER 100000253281
AMENDMENT 2021-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-22
Amendment 2021-10-15
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
Domestic Profit 2018-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State