Search icon

CASTLE MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: CASTLE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE MORTGAGE CORP. 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: 09 Dec 1987 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K06059
FEI/EIN Number 650023275

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

Address: 828 WHITE STREET, #3, KEY WEST, FL, 33040, US
Mail Address: 828 WHITE STREET, #3, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHAV JONATAN President 621 GRINNEL STREET, KEY WEST, FL, 33040
ZAHAV JON Agent 828 WHITE STREET #3, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-31 828 WHITE STREET, #3, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 828 WHITE STREET #3, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 828 WHITE STREET, #3, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-05-05 ZAHAV, JON -
NAME CHANGE AMENDMENT 1992-09-08 CASTLE MORTGAGE CORP. -

Documents

Name Date
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-01-18
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State