Search icon

KASTEV CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: KASTEV CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KASTEV CONSTRUCTION, 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: 29 Jun 1999 (26 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: P99000058748
FEI/EIN Number 593585408

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

Address: 5915 N Packwood Ave, Tampa, FL, 33604, US
Mail Address: P/O BOX 10224, Tampa, FL, 33679, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASWELL STEVEN M Chairman PO BOX 10224, TAMPA, FL, 33679
CASWELL STEVEN M Agent P/O BOX 10224, Tampa, FL, 33679

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 5915 N Packwood Ave, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 P/O BOX 10224, Tampa, FL 33679 -
CHANGE OF MAILING ADDRESS 2013-05-01 5915 N Packwood Ave, Tampa, FL 33604 -
NAME CHANGE AMENDMENT 2003-10-31 KASTEV CONSTRUCTION, INC. -
REGISTERED AGENT NAME CHANGED 2002-07-24 CASWELL, STEVEN M -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
Off/Dir Resignation 2016-09-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State