Search icon

CASTLE CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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