Entity Name: | CASTLEPOINT RISK MANAGEMENT OF FLORIDA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTLEPOINT RISK MANAGEMENT OF FLORIDA, 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: | 10 Oct 2008 (17 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: | P08000092371 |
FEI/EIN Number |
943447087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038, US |
Mail Address: | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASTLEPOINT RISK MANAGEMENT OF FLORIDA, CORP., NEW YORK | 3839896 | NEW YORK |
Headquarter of | CASTLEPOINT RISK MANAGEMENT OF FLORIDA, CORP., MINNESOTA | 99b18139-94d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | CASTLEPOINT RISK MANAGEMENT OF FLORIDA, CORP., KENTUCKY | 0744619 | KENTUCKY |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 1201 Hays Street, TALLAHASSEE, FL, 30301 |
HITSELBERGER WILLIAM E | Director | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038 |
HITSELBERGER WILLIAM E | President | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038 |
HITSELBERGER WILLIAM E | Treasurer | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038 |
LEMMER HERBERT J | Director | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038 |
KARFUNKEL ROBERT M | Secretary | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038 |
ZEIGLER MEGHAN | Assistant Secretary | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-08 | 1201 Hays Street, TALLAHASSEE, FL 30301 | - |
REINSTATEMENT | 2016-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-05-19 | - | DISSOLVED FOR RA KSP |
REGISTERED AGENT NAME CHANGED | 2015-05-19 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-30 | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2014-10-30 | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY 10038 | - |
REINSTATEMENT | 2014-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2009-11-18 | CASTLEPOINT RISK MANAGEMENT OF FLORIDA, CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000602854 | ACTIVE | 1000000794091 | BROWARD | 2018-08-15 | 2038-08-29 | $ 14,383.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000642803 | ACTIVE | 1000000763419 | BROWARD | 2017-11-20 | 2027-11-22 | $ 642.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-08 |
ADMIN DISSOLVED RA | 2015-05-19 |
ANNUAL REPORT | 2015-01-13 |
Reinstatement | 2014-10-30 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-30 |
Amendment and Name Change | 2009-11-18 |
ANNUAL REPORT | 2009-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State