Search icon

CASTLE COMMUNICATIONS, INC.

Company Details

Entity Name: CASTLE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1991 (34 years ago)
Date of dissolution: 05 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: S25387
FEI/EIN Number 65-0235034
Address: 8499 S. TAMIAMI TRAIL, SARASOTA, FL 34238
Mail Address: 8499 S. TAMIAMI TRAIL, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLOSS, ROBERT W. Agent 8499 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34238

Treasurer

Name Role Address
SCHLOSS, ROBERT Treasurer 8499 S. TAMIAMI TRAIL, SARASOTA, FL 34238

Secretary

Name Role Address
SCHLOSS, ROBERT Secretary 8499 S. TAMIAMI TRAIL, SARASOTA, FL 34238

Vice President

Name Role Address
Schloss, Yvonne Lynette Vice President 8499 S. Tamiami Trail, Sarasota, FL 34238

Director

Name Role Address
SCHLOSS, ROBERT Director 8499 S. TAMIAMI TRAIL, SARASOTA, FL 34238

President

Name Role Address
SCHLOSS, ROBERT President 8499 S. TAMIAMI TRAIL, SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-04 SCHLOSS, ROBERT W. No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-09 8499 S. TAMIAMI TRAIL, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 1992-06-09 8499 S. TAMIAMI TRAIL, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 1991-10-01 8499 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34238 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State