Search icon

CASTLE CREOLE, INC. - Florida Company Profile

Company Details

Entity Name: CASTLE CREOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE CREOLE, 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: 05 Nov 2010 (14 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: P10000090365
FEI/EIN Number 273942977

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

Address: 435 E. BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 435 E. BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANBART MARIE B President 435 E. BRANDON BLVD, BRANDON, FL, 33511
JEANBART RUTH Vice President 435 E. BRANDON BLVD, BRANDON, FL, 33511
JEANBART ESTHER Chief Financial Officer 435 E. BRANDON BLVD., BRANDON, FL, 33511
JEANBART ESTHER Agent 435 E. BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-01 435 E. BRANDON BLVD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2015-05-01 JEANBART, ESTHER -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 435 E. BRANDON BLVD, BRANDON, FL 33511 -
AMENDMENT 2014-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 435 E. BRANDON BLVD, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000560710 TERMINATED 1000000675261 HILLSBOROU 2015-04-29 2035-05-11 $ 4,544.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-05-01
Amendment 2014-05-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-09-02
Domestic Profit 2010-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State