Search icon

CASTILLO'S PAINTING, INC.

Company Details

Entity Name: CASTILLO'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000011872
FEI/EIN Number 65-0464847
Address: 8153 SARATOGO DR, APT 1601, NAPLES, FL 34113
Mail Address: 8153 SARATOGO DR, APT 1601, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO, WILFREDO Agent 8153 SARASOTA DR, APT 1601, NAPLES, FL 34113

President

Name Role Address
CASTILLO, WILFREDO President 3790 WHITE BLVD, NAPLES, FL 34117

Vice President

Name Role Address
CASTILLO, WILFREDO Vice President 3790 WHITE BLVD, NAPLES, FL 34117

Secretary

Name Role Address
CASTILLO, WILFREDO Secretary 3790 WHITE BLVD, NAPLES, FL 34117

Treasurer

Name Role Address
CASTILLO, WILFREDO Treasurer 3790 WHITE BLVD, NAPLES, FL 34117

Director

Name Role Address
CASTILLO, WILFREDO Director 3790 WHITE BLVD, NAPLES, FL 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-02 8153 SARATOGO DR, APT 1601, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2005-08-02 8153 SARATOGO DR, APT 1601, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-02 8153 SARASOTA DR, APT 1601, NAPLES, FL 34113 No data
REINSTATEMENT 2000-08-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2005-08-02
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-12
REINSTATEMENT 2000-08-21
ANNUAL REPORT 1995-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State