Entity Name: | CASTLE CREEK ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2001 (23 years ago) |
Date of dissolution: | 06 May 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2011 (14 years ago) |
Document Number: | P01000099888 |
FEI/EIN Number | 593705034 |
Address: | 1746 E. SILVER STAR ROAD PMB 111, OCOEE, FL, 34761 |
Mail Address: | 1746 E. SILVER STAR ROAD PMB 111, OCOEE, FL, 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASTLE CREEK ENTERPRISES INC 401K PROFIT SHARING PLAN | 2022 | 271246941 | 2023-09-05 | CASTLE CREEK ENTERPRISES INC | 1 | |||||||||||||||||||||||||||||
|
Active participants | 1 |
Number of participants with account balances as of the end of the plan year | 1 |
Signature of
Role | Plan administrator |
Date | 2023-09-05 |
Name of individual signing | MARK RUDDEFORTH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-11-09 |
Business code | 721199 |
Sponsor’s telephone number | 6056606342 |
Plan sponsor’s mailing address | 1914 WOLF LAUREL DR, SUN CITY CENTER, FL, 335736447 |
Plan sponsor’s address | 1914 WOLF LAUREL DR, SUN CITY CENTER, FL, 335736447 |
Number of participants as of the end of the plan year
Active participants | 1 |
Number of participants with account balances as of the end of the plan year | 1 |
Signature of
Role | Plan administrator |
Date | 2022-09-18 |
Name of individual signing | MARK RUDDEFORTH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CASTLEWITZ JAMES F | Agent | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
CASTLEWITZ JAMES F | President | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
CASTLEWITZ JAMES F | Secretary | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
CASTLEWITZ DONNA M | Secretary | 3000 CLARCONA ROAD UNIT 1314, APOPKA, 32, 32818 |
Name | Role | Address |
---|---|---|
CASTLEWITZ JAMES F | Treasurer | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
CASTLEWITZ DONNA M | Treasurer | 3000 CLARCONA ROAD UNIT 1314, APOPKA, 32, 32818 |
Name | Role | Address |
---|---|---|
CASTLEWITZ JAMES F | Director | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-05-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 1746 E. SILVER STAR ROAD PMB 111, OCOEE, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 1746 E. SILVER STAR ROAD PMB 111, OCOEE, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL 32703 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-05-06 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State