Entity Name: | CASTILLO PAINT & COLLISION SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 1998 (26 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: | P98000083856 |
FEI/EIN Number | 593533389 |
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 | Agent | 516 S. TAMIAMI TRAIL, RUSKIN, FL, 33570 |
Name | Role | Address |
---|---|---|
Kalinowski Aloysius J | Owne | 11427Orleans Lane, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
Kalinowski Edward | GENE | 516 S. TAMIAMI TRAIL, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | KALINOWSKI, ALOYSIUS J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 Feb 2025
Sources: Florida Department of State