Entity Name: | CASTILE DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTILE DEVELOPMENT CORPORATION 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: | 05 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2013 (12 years ago) |
Document Number: | P03000146741 |
FEI/EIN Number |
200713039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 La Palma Court, Venice, FL, 34292-7401, US |
Mail Address: | 109 La Palma Court, VENICE, FL, 34292, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schmieler Albert C | President | 238 Gov Eden House Road, Merry Hill, NC, 279579445 |
ROBERTS GREG | Agent | 341 W. VENICE AVE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 109 La Palma Court, Venice, FL 34292-7401 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 109 La Palma Court, Venice, FL 34292-7401 | - |
AMENDMENT | 2013-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-28 | ROBERTS, GREG | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 341 W. VENICE AVE, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State