Search icon

KEEPERS OF THE CASTLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEEPERS OF THE CASTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2002 (23 years ago)
Date of dissolution: 14 Feb 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (3 years ago)
Document Number: P02000043039
FEI/EIN Number 020586437
Address: 4837 SWIFT RD, SARASOTA, FL, 32431, US
Mail Address: 4837 SWIFT RD, SARASOTA, FL, 32431, US
ZIP code: 32431
City: Cottondale
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHESE PAUL President 4837 SWIFT RD, SARASOTA, FL, 32431
MARCHESE PAUL Agent 4837 SWIFT RD, SARASOTA, FL, 32431

Form 5500 Series

Employer Identification Number (EIN):
020586437
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079067 PRIMA CONSTRUCTION ACTIVE 2011-08-09 2026-12-31 - 4837 SWIFT RD #20, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 4837 SWIFT RD, #20, SARASOTA, FL 32431 -
CHANGE OF MAILING ADDRESS 2022-10-04 4837 SWIFT RD, #20, SARASOTA, FL 32431 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4837 SWIFT RD, #20, SARASOTA, FL 32431 -
REGISTERED AGENT NAME CHANGED 2004-07-07 MARCHESE, PAUL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000195314 LAPSED 08-CC-1622 LEE COUTY COURT 2008-06-09 2013-06-12 $9019.33 LINTON KENDALL HOLDINGS, LLC, 11766 METRO PARKWAY, BUILDING 7, UNITS H AND I, FORT MYERS FL 33966

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101200.00
Total Face Value Of Loan:
101200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101200.00
Total Face Value Of Loan:
101200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$101,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,970.24
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $101,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State