Search icon

CASTLEWOOD DEVELOPMENT CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

Name Date
Reg. Agent Resignation 2009-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State