Search icon

CASTLE CREEK ENTERPRISES, INC.

Company Details

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

form 5500

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
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 9763 SW 196TH CIR, DUNNELLON, FL, 344324142
Plan sponsor’s address 9763 SW 196TH CIR, DUNNELLON, FL, 344324142

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 2023-09-05
Name of individual signing MARK RUDDEFORTH
Valid signature Filed with authorized/valid electronic signature
CASTLE CREEK ENTERPRISES INC 401K PROFIT SHARING PLAN 2021 271246941 2022-09-18 CASTLE CREEK ENTERPRISES INC 1
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

Agent

Name Role Address
CASTLEWITZ JAMES F Agent 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703

President

Name Role Address
CASTLEWITZ JAMES F President 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703

Secretary

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

Treasurer

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

Director

Name Role Address
CASTLEWITZ JAMES F Director 3000 CLARCONA ROAD UNIT 1314, APOPKA, FL, 32703

Events

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

Documents

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