Entity Name: | CASTLE CREEK ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTLE CREEK ENTERPRISES, 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: | 12 Oct 2001 (24 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
CASTLEWITZ JAMES F | Secretary | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
CASTLEWITZ JAMES F | Treasurer | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
CASTLEWITZ JAMES F | Director | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
CASTLEWITZ DONNA M | Secretary | 3000 CLARCONA ROAD UNIT 1314, APOPKA, 32, 32818 |
CASTLEWITZ DONNA M | Treasurer | 3000 CLARCONA ROAD UNIT 1314, APOPKA, 32, 32818 |
CASTLEWITZ JAMES F | Agent | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 1746 E. SILVER STAR ROAD PMB 111, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 1746 E. SILVER STAR ROAD PMB 111, OCOEE, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL 32703 | - |
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 Apr 2025
Sources: Florida Department of State