Search icon

CASTLE REAL ESTATE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CASTLE REAL ESTATE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE REAL ESTATE ENTERPRISES, 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: 26 Nov 2007 (17 years ago)
Document Number: P07000130687
FEI/EIN Number 800139201

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

Mail Address: PO BOX 6025, JENSEN BEACH, FL, 34957, US
Address: 9020 44 AVE, WABASSO, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS RALPH Director PO BOX 6025, JENSEN BEACH, FL, 34957
CASTELLANOS RALPH President PO BOX 6025, JENSEN BEACH, FL, 34957
CASTELLANOS RALPH Secretary PO BOX 6025, JENSEN BEACH, FL, 34957
Castellanos Leanne Manager PO BOX 6025, JENSEN BEACH, FL, 34957
CASTELLANOS RAFAEL Agent 9020 44 AVE, WABASSO, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 9020 44 AVE, WABASSO, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 9020 44 AVE, WABASSO, FL 32958 -
REGISTERED AGENT NAME CHANGED 2011-04-18 CASTELLANOS, RAFAEL -
CHANGE OF MAILING ADDRESS 2009-04-21 9020 44 AVE, WABASSO, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State