Search icon

GEORGE J. CASTLE GENERAL CONTRACTING, INC.

Company Details

Entity Name: GEORGE J. CASTLE GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P05000024499
FEI/EIN Number 202368533
Address: 854 Stafford Drive, Stuart, FL, 34996, US
Mail Address: 430 SE 7th Ave, POMPANO BEACH, FL, 33060, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Castle George J Agent 854 Stafford Drive, Stuart, FL, 34996

President

Name Role Address
Castle George J President 854 Stafford Drive, Stuart, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073533 FLORIDA ROOFING AND POWER CORP ACTIVE 2024-06-13 2029-12-31 No data 6697 NW CLOVERDALE AVE, PT.ST, LUCIE, FL, 34987
G23000083276 NEWERA POWER GROUP ACTIVE 2023-07-14 2028-12-31 No data 854 STAFFORD DR, STUART, FL, 33996
G21000111986 TITAN UNDERGROUND ACTIVE 2021-08-30 2026-12-31 No data 430 SE 7TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-05 No data No data
AMENDMENT 2022-04-25 No data No data
CHANGE OF MAILING ADDRESS 2022-04-08 854 Stafford Drive, Stuart, FL 34996 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-04 854 Stafford Drive, Stuart, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2020-01-04 Castle, George Joseph No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 854 Stafford Drive, Stuart, FL 34996 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
Amendment 2022-07-05
Amendment 2022-04-25
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State