Search icon

GEORGE J. CASTLE GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE J. CASTLE GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE J. CASTLE GENERAL CONTRACTING, 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: 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Castle George J President 854 Stafford Drive, Stuart, FL, 34996
Castle George J Agent 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 - 6697 NW CLOVERDALE AVE, PT.ST, LUCIE, FL, 34987
G23000083276 NEWERA POWER GROUP ACTIVE 2023-07-14 2028-12-31 - 854 STAFFORD DR, STUART, FL, 33996
G21000111986 TITAN UNDERGROUND ACTIVE 2021-08-30 2026-12-31 - 430 SE 7TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-05 - -
AMENDMENT 2022-04-25 - -
CHANGE OF MAILING ADDRESS 2022-04-08 854 Stafford Drive, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-04 854 Stafford Drive, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2020-01-04 Castle, George Joseph -
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 854 Stafford Drive, Stuart, FL 34996 -

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 Mar 2025

Sources: Florida Department of State