Search icon

CASTLETON GARDENS., INC. - Florida Company Profile

Company Details

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

CASTLETON GARDENS., 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: 03 Feb 1988 (37 years ago)
Document Number: K13634
FEI/EIN Number 650029833

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

Address: 18850 S.W. 240 ST., HOMESTEAD, FL, 33031, US
Mail Address: 18850 S.W. 240 ST., HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAP,KIERAN Vice President 18900 SW 240 ST, Homestead, FL, 33031
YAP, ANDREW C. President 15101 SW 159 ST, MIAMI, FL, 33187
YAP, ANDREW C. Director 15101 SW 159 ST, MIAMI, FL, 33187
Yap Rachel A Treasurer 15101 SW 159 ST, Miami, FL, 33187
Yap Kristin Secretary 18900 SW 240 St, Homestead, FL, 33031
YAP ANDREW Agent 15101 SW 159 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-01-31 15101 SW 159 ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2000-01-28 YAP, ANDREW -
CHANGE OF PRINCIPAL ADDRESS 1997-03-18 18850 S.W. 240 ST., HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 1997-03-18 18850 S.W. 240 ST., HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7744817 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-11-17 2008-11-17 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient CASTLETON GARDENS
Recipient Name Raw CASTLETON GARDENS
Recipient DUNS 622826725
Recipient Address 18850 SW 240TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 33031-3435
Obligated Amount 35541.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7742197 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-11-13 2008-11-13 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient CASTLETON GARDENS
Recipient Name Raw CASTLETON GARDENS
Recipient DUNS 622826725
Recipient Address 18850 SW 240TH ST, HOMESTEAD, MIAMI-DADE, FLORIDA, 33031-3435
Obligated Amount 44459.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060368707 2021-03-30 0455 PPS 18850 SW 240th St, Homestead, FL, 33031-3435
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108262
Loan Approval Amount (current) 108262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-3435
Project Congressional District FL-28
Number of Employees 15
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108866.16
Forgiveness Paid Date 2021-10-25
1101237705 2020-05-01 0455 PPP 18850 SW 240TH ST, HOMESTEAD, FL, 33031
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103250
Loan Approval Amount (current) 103250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 15
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104174.72
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State