Search icon

CASTAWAY BAY ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: CASTAWAY BAY ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTAWAY BAY ESTATES, 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: 29 May 1969 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: 347090
FEI/EIN Number 591278425

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

Address: 2403 Palm Harbor Drive, FORT WALTON BEACH, FL, 32547, US
Mail Address: 2403 Palm Harbor Drive, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK ELMER L President 2403 PALM HARBOR DRIVE, FORT WALTON BEACH, FL, 32547
COOK MICHELE S Secretary 2403 PALM HARBOR DRIVE, FORT WALTON BEACH, FL, 32547
COOK ELMER L Agent 2403 Palm Harbor Drive, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 2403 Palm Harbor Drive, FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 2403 Palm Harbor Drive, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2016-04-02 2403 Palm Harbor Drive, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2009-05-14 COOK, ELMER L -
CANCEL ADM DISS/REV 2005-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State