Search icon

CASTLE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CASTLE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE SERVICES 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: 13 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P01000081047
FEI/EIN Number 651135187

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

Address: 957 NW 3RD AVE, UNIT 1, FLORIDA CITY, FL, 33034, US
Mail Address: 957 NW 3RD AVE, UNIT 1, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Francisco J President 18745 SW 295th Terrace, HOMESTEAD, FL, 33030
CASTILLO FRANCISCO J Agent 18745 SW 295 Terrace, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 CASTILLO, FRANCISCO JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 18745 SW 295 Terrace, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2019-02-11 957 NW 3RD AVE, UNIT 1, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 957 NW 3RD AVE, UNIT 1, FLORIDA CITY, FL 33034 -
AMENDMENT 2016-07-25 - -
REINSTATEMENT 2012-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
Amendment 2016-07-25
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976957306 2020-04-30 0455 PPP 957 NW 3RD AVE STE 1, FLORIDA CITY, FL, 33034-2309
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24289
Loan Approval Amount (current) 24289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORIDA CITY, MIAMI-DADE, FL, 33034-2309
Project Congressional District FL-28
Number of Employees 12
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24555.18
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State