Search icon

CASTLE CONSULTING I LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CASTLE CONSULTING I LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N08000010990
FEI/EIN Number 263828287

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

Address: 2868 - 21st Avenue N., ST. PETERSBURG, FL, 33713, US
Mail Address: P.O. BOX 86412, St. Petersburg, FL, 33738, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNNING RANDAL P President 589 - 79th Street S., ST. PETERSBURG, FL, 33707
GUNNING RANDAL P Secretary 589 - 79th Street S., ST. PETERSBURG, FL, 33707
GUNNING RANDAL P Director 589 - 79th Street S., ST. PETERSBURG, FL, 33707
MATHEWS CAROL A Vice President 540 Plaza Seville Court, Treasure Island, FL, 33706
Perlman Joseph NEsq. Agent 1101 S. Belcher Road, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-04-28 2868 - 21st Avenue N., ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 2868 - 21st Avenue N., ST. PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2013-04-24 Perlman, Joseph N, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1101 S. Belcher Road, Suite B, Largo, FL 33771 -
AMENDMENT 2011-05-13 - -

Court Cases

Title Case Number Docket Date Status
RANDALL GUNNING, ET AL VS EQUESTLEADER.COM, INC. 2D2016-2214 2016-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011-11454-CI-8

Parties

Name RANDALL GUNNING
Role Appellant
Status Active
Representations WALTER E. SMITH, ESQ.
Name RIVER OF LIFE INTERNATIONAL OUTREACH CENTER, INC.
Role Appellant
Status Active
Name CASTLE CONSULTING I LIMITED, INC.
Role Appellant
Status Active
Name EQUESTLEADER.COM, INC.
Role Appellee
Status Active
Representations ERIC E. LUDIN, ESQ., DAVID A. LUCZAK, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2017-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RANDALL GUNNING
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RANDALL GUNNING
Docket Date 2016-09-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EQUESTLEADER.COM, INC.
Docket Date 2016-09-07
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EQUESTLEADER.COM, INC.
Docket Date 2016-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RANDALL GUNNING
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RANDALL GUNNING
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RANDALL GUNNING
Docket Date 2016-05-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF PHYSICAL ADDRESS
On Behalf Of RANDALL GUNNING
Docket Date 2016-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDALL GUNNING
Docket Date 2016-05-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-12
Amendment 2011-05-13
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State