Entity Name: | CASTLE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTLE CONTRACTORS, 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: |
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 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P07000089048 |
FEI/EIN Number |
260672141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1947 SW Biltmore Street, PORT SAINT LUCIE, FL, 34984, US |
Mail Address: | 1947 SW Biltmore Street, PORT SAINT LUCIE, FL, 34985, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JEFFREY P | President | 2181 se airoso, PORT SAINT LUCIE, FL, 34984 |
ANDERSON DAVID T | Vice President | 2181 se airoso, PORT SAINT LUCIE, FL, 34984 |
ANDERSON DAVID T | Treasurer | 2181 se airoso, PORT SAINT LUCIE, FL, 34984 |
BAKER JOSEPH S | Director | 1947 SW Biltmore Street, PORT SAINT LUCIE, FL, 34984 |
Bustamante Alberto F | Director | 1947 SW Biltmore Street, PORT SAINT LUCIE, FL, 34984 |
BAKER JEFFREY P | Agent | 1947 SW Biltmore Street, PORT SAINT LUCIE, FL, 34984 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000000405 | CASTLE CUSTOM HOMES, INC. | EXPIRED | 2014-01-02 | 2019-12-31 | - | 1947 SW BILTMORE STREER, PORT SAINT LUCIE, FL, 34984 |
G10000058276 | CABINETS BY CASTLE | EXPIRED | 2010-06-23 | 2015-12-31 | - | 4575 SE DIXIE HIGHWAY, STUART, FL, 34997 |
G10000046941 | GRANITE BY CASTLE, INC. | EXPIRED | 2010-05-28 | 2015-12-31 | - | P.O. BOX 8383, PORT ST LUCIE,, FL, 34985 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1947 SW Biltmore Street, PORT SAINT LUCIE, FL 34984 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | BAKER, JEFFREY P | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1947 SW Biltmore Street, PORT SAINT LUCIE, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1947 SW Biltmore Street, PORT SAINT LUCIE, FL 34984 | - |
REINSTATEMENT | 2011-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000336028 | ACTIVE | 1000000713681 | ST LUCIE | 2016-05-18 | 2036-05-27 | $ 9,429.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000033789 | LAPSED | 53 2012 CA 4371 | POLK CO. | 2014-01-15 | 2022-01-19 | $7449.62 | BRIDGEFIELD EMPLOYERS INSURANCE CO., 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
J13000680687 | TERMINATED | 1000000485547 | ST LUCIE | 2013-03-28 | 2023-04-04 | $ 1,734.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000129853 | TERMINATED | 1000000205648 | MARTIN | 2011-02-22 | 2031-03-01 | $ 2,695.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000127493 | TERMINATED | 1000000205263 | ST LUCIE | 2011-02-22 | 2021-03-01 | $ 472.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000127485 | TERMINATED | 1000000205261 | ST LUCIE | 2011-02-22 | 2031-03-01 | $ 4,201.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-21 |
ANNUAL REPORT | 2012-03-29 |
REINSTATEMENT | 2011-11-17 |
Off/Dir Resignation | 2011-01-10 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-30 |
Domestic Profit | 2007-08-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State