Search icon

CASTLEMINE PROPERTIES, INC. - Florida Company Profile

Company Details

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

CASTLEMINE PROPERTIES, 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: 14 Jul 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02360
FEI/EIN Number 593001792

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

Address: 1771 SW 114 TERRACE, MIRAMAR, FL, 33025
Mail Address: 10, Hemingbrough Way, Johns Creek, GA, 30022-1909, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH, JOHN E. President 10 Hemingbrough Way, Johns Creek, GA, 300221909
WALSH, JOHN E. Director 10 Hemingbrough Way, Johns Creek, GA, 300221909
WALSH CAROL Vice President 10 Hemingbrough Way, Johns Creek, GA, 300221909
MITCHELL Linda D Manager 1771 SW 114 TERRACE, MIRAMAR, FL, 33025
Walsh Luana K Ms 10 Hemingbrough Way, Johns Creek, GA, 300221909
MITCHELL LINDA D Agent 1771 SW 114 TERRACE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-14 1771 SW 114 TERRACE, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2011-04-19 MITCHELL, LINDA D -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1771 SW 114 TERRACE, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1771 SW 114 TERRACE, MIRAMAR, FL 33025 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State