Entity Name: | CASTLEWOOD DEVELOPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTLEWOOD DEVELOPMENT CO. 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: | 01 Apr 1987 (38 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | J65867 |
FEI/EIN Number |
592799267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 SW 2 STREET, POMPANO BEACH, FL, 33069 |
Mail Address: | 1201 SW 2 STREET, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONUCCI, RAYMOND J. | Vice President | 708 CAMERON BROWN, CHARLOTTE, NC |
ANTONUCCI, RAYMOND J. | Director | 708 CAMERON BROWN, CHARLOTTE, NC |
MICHAELSON, THEODORE L. | Secretary | 1499 SW 2 AVE, BOCA RATON, FL |
MICHAELSON, THEODORE L. | Treasurer | 1499 SW 2 AVE, BOCA RATON, FL |
MICHAELSON, THEODORE L. | Director | 1499 SW 2 AVE, BOCA RATON, FL |
BIEBER, JEFFREY C. | President | 7545 BANYAN WAY, TAMARAC, FL |
BIEBER, JEFFREY C. | Director | 7545 BANYAN WAY, TAMARAC, FL |
HRWAG CORP. | Agent | 2000 GLADES ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-07-12 | 1201 SW 2 STREET, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 1993-07-12 | 1201 SW 2 STREET, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State