Search icon

CASTLE PAINTERS, INC. - Florida Company Profile

Company Details

Entity Name: CASTLE PAINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE PAINTERS, 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: 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: 12 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P99000023791
FEI/EIN Number 650095252

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

Address: 8892 S.W. 129TH STREET, MIAMI, FL, 33176
Mail Address: 8892 S.W. 129TH STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSEN HARRY President 8892 S.W. 129TH STREET, MIAMI, FL, 33176
SCHMICK LISA Agent 10909SW 113 PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 SCHMICK, LISA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 10909SW 113 PL, unit 4A, MIAMI, FL 33176 -
REINSTATEMENT 2022-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-29 8892 S.W. 129TH STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-07-29 8892 S.W. 129TH STREET, MIAMI, FL 33176 -
REINSTATEMENT 2000-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State