Search icon

CASTLE ROCK GROUP CORP. - Florida Company Profile

Company Details

Entity Name: CASTLE ROCK GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE ROCK GROUP CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000137781
FEI/EIN Number 743152436

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

Address: 3501 Inverrary blvd, LAUDERHILL, FL, 33319, US
Mail Address: 3501 Inverrary Blvd., LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARIA C President 6300 RACQUET CLUB DRIVE, LAUDERHILL, FL, 33319
Navarro Antonio Vice President 3501 Inverrary Blvd, Lauderhill, FL, 33319
KLAPHOLZ JOSEPH P Agent 2500 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 3501 Inverrary blvd, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3501 Inverrary blvd, LAUDERHILL, FL 33319 -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000405275 TERMINATED 1000000438165 BROWARD 2013-02-06 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000105172 TERMINATED 1000000355797 BROWARD 2012-12-19 2033-01-16 $ 737.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-17
REINSTATEMENT 2008-10-15
ANNUAL REPORT 2007-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State