Search icon

CASTLEHILL, INC. - Florida Company Profile

Company Details

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

CASTLEHILL, 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: 25 Sep 1984 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H22708
FEI/EIN Number 592500842

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

Address: 13432 HARTLE RD, CLERMONT, FL, 34711
Mail Address: 13432 HARTLE RD, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH -L G- INC Agent -
SMITH, LARRY G. President 13432 HARTLE RD, CLERMONT, FL
SMITH, CHARLYNE J. Director 13432 HARTLE RD, CLERMONT, FL
SMITH, LARRY G. Director 13432 HARTLE RD, CLERMONT, FL
SMITH, CHARLYNE J. Secretary 13432 HARTLE RD, CLERMONT, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-26 13432 HARTLE RD, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 1991-08-26 13432 HARTLE RD, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 1991-08-26 13432 HARTLE RD, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 1986-03-20 SMITH, L.G. -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State