Search icon

FLORIDA CASTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CASTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CASTING GROUP, 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: 09 Mar 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000018509
FEI/EIN Number 650481333

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

Address: 5500 SW 63 AVE, MIAMI, FL, 33155, US
Mail Address: 5500 SW 63 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL WALTER President 5500 SW 63RD AVE, MAIMI, FL, 33155
MITCHELL WALTER Secretary 5500 SW 63RD AVE, MAIMI, FL, 33155
MITCHELL WALTER Treasurer 5500 SW 63RD AVE, MAIMI, FL, 33155
MITCHELL WALTER JOHN Agent 5500 SW 63 AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 5500 SW 63 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2000-05-09 5500 SW 63 AVE, MIAMI, FL 33155 -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-07-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State