Search icon

PAUL DOUGLAS CASTEEL, INC. - Florida Company Profile

Company Details

Entity Name: PAUL DOUGLAS CASTEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL DOUGLAS CASTEEL, 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: 01 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000084816
FEI/EIN Number 593351091

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

Address: 10921 MINDANAO DRIVE SOUTH, JACKSONVILLE, FL, 32246
Mail Address: 10921 MINDANAO DRIVE SOUTH, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTEEL PAUL DOUGLAS President 10921 MINDANAO DRIVE SOUTH, JACKSONVILLE, FL, 32246
CASTEEL PAUL DOUGLAS Secretary 10921 MINDANAO DRIVE SOUTH, JACKSONVILLE, FL, 32246
CASTEEL PAUL DOUGLAS Treasurer 10921 MINDANAO DRIVE SOUTH, JACKSONVILLE, FL, 32246
CASTEEL PAUL DOUGLAS Director 10921 MINDANAO DRIVE SOUTH, JACKSONVILLE, FL, 32246
CASTEEL PAUL D Agent 10921 MINDANAO DRIVE SOUTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State