Search icon

CASTLE CONSTRUCTION & ARCHITECTURAL, INC. - Florida Company Profile

Company Details

Entity Name: CASTLE CONSTRUCTION & ARCHITECTURAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE CONSTRUCTION & ARCHITECTURAL, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000072932
FEI/EIN Number 412116470

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

Address: C/O ROGER B RICE, ESQ, 5425 PARK CENTRAL CT, NAPLES, FL, 34109
Mail Address: P.O.BOX4358, N FORT MYERS, FL, 33918
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASHFAR MANOOCHER President 905 RIDGE WAY DR, N. FT MYERS, FL, 33903
JASHFAR MANOOCHER Vice President 905 RIDGE WAY DR, N. FT MYERS, FL, 33903
JASHFAR MANOOCHER Director 905 RIDGE WAY DR, N. FT MYERS, FL, 33903
JASHFAR MANOOCHER Agent 905 RIDGE WAY DR, N FT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-30 - -
CHANGE OF MAILING ADDRESS 2007-10-30 C/O ROGER B RICE, ESQ, 5425 PARK CENTRAL CT, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-03 C/O ROGER B RICE, ESQ, 5425 PARK CENTRAL CT, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-03 905 RIDGE WAY DR, N FT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2005-10-03 JASHFAR, MANOOCHER -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2006-07-09
REINSTATEMENT 2005-10-03
DEBIT MEMO 2001-08-30
Domestic Profit 2001-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State