Search icon

CASTILLO PAINT & COLLISION SHOP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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