Entity Name: | CASTILLO PAINT & COLLISION SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTILLO PAINT & COLLISION SHOP, 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: | 28 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P98000083856 |
FEI/EIN Number |
593533389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 S. TAMIAMI TRAIL, RUSKIN, FL, 33570, US |
Mail Address: | 516 S. TAMIAMI TRAIL, RUSKIN, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kalinowski Aloysius J | Owne | 11427Orleans Lane, Port Richey, FL, 34668 |
Kalinowski Edward | GENE | 516 S. TAMIAMI TRAIL, RUSKIN, FL, 33570 |
KALINOWSKI ALOYSIUS J | Agent | 516 S. TAMIAMI TRAIL, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | KALINOWSKI, ALOYSIUS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000773929 | LAPSED | 17-CA-010988 | CIRCUIT COURT OF HILLSBOROUGH | 2017-12-28 | 2023-11-27 | $206,470.00 | AXALTA COATING SYSTEMS, LLC, 50 APPLIED CARD WAY, SUITE 300, GLEN MILLS, PA 19342 |
J18000511899 | LAPSED | 17-CA-001611 | HILLSBOROUGH COUNTY COURT | 2017-02-20 | 2023-07-30 | $179,232.08 | FINISHMASTER, INC., 115 WEST WASHINGTON STREET, SUITE 700, INDIANAPOLIS, IN 46240 |
J16000760623 | TERMINATED | 2016-CC-010610-O | ORANGE COUNTY CIVIL DIVISION | 2016-11-10 | 2021-12-06 | $7646.53 | BRIGTH HOUSE NETWORKS LLC, 2251 LUCIEN WAY, MAITLAND, FL 32751 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-10 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-29 |
Reg. Agent Change | 2015-11-10 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-02-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State