Search icon

CASTILLE COMPANY, INC.

Company Details

Entity Name: CASTILLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: S66866
FEI/EIN Number 59-3078776
Address: 250 Lake Seminary Circle, Maitland, FL 32751
Mail Address: 250 Lake Seminary Circle, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLE, MAUREEN A Agent 250 Lake Seminary Circle, Maitland, FL 32751

President

Name Role Address
CASTILLE, MAUREEN A President 250 Lake Seminary Circle, Maitland, FL 32751

Director

Name Role Address
CASTILLE, MAUREEN A Director 250 Lake Seminary Circle, Maitland, FL 32751

Vice President

Name Role Address
Castille, Lloyd Dean Vice President 250 Lake Seminary Circle, Maitland, FL 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 250 Lake Seminary Circle, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 250 Lake Seminary Circle, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-05-26 250 Lake Seminary Circle, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 CASTILLE, MAUREEN A No data
REINSTATEMENT 2002-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State