Search icon

GUSTAVO RUIZ DE CASTILLA, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GUSTAVO RUIZ DE CASTILLA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO RUIZ DE CASTILLA, D.M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: P98000000378
FEI/EIN Number 593488215

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

Address: 3814 West Azeele Street, TAMPA, FL, 33609, US
Mail Address: 3814 West Azeele Street, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ DE CASTILLA GUSTAVO SDr. DMD 3814 West Azeele Street, TAMPA, FL, 33609
RUIZ DE CASTILLA GUSTAVO SDr. Agent 3814 West Azeele Street, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-18 RUIZ DE CASTILLA, GUSTAVO S., Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 3814 West Azeele Street, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 3814 West Azeele Street, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-03-04 3814 West Azeele Street, TAMPA, FL 33609 -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000397354 ACTIVE 1000000828287 HILLSBOROU 2019-05-29 2039-06-05 $ 11,095.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-11-04
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State