Search icon

CASTLE ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

CASTLE ELECTRICAL 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: 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: 05 Dec 2011 (13 years ago)
Document Number: P11000103631
FEI/EIN Number 46-0673382

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

Address: 177 S. Banana River Dr., Merritt Island, FL, 32952, US
Mail Address: 603 Breezeway Dr., COCOA, FL, 32926, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESTOR JAMES D President 603 Breezeway Dr., COCOA, FL, 32926
NESTOR JAMES D Secretary 603 Breezeway Dr., COCOA, FL, 32926
NESTOR JAMES D Treasurer 603 Breezeway Dr., COCOA, FL, 32926
NESTOR JAMES D Director 603 Breezeway Dr., COCOA, FL, 32926
NESTOR JAMES D Vice President 603 Breezeway Dr., COCOA, FL, 32926
NESTOR COLLEEN Agent 603 Breezeway Dr., COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 177 S. Banana River Dr., Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2017-07-05 177 S. Banana River Dr., Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 603 Breezeway Dr., COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State