Search icon

CASTLE GROUP CONSTRUCTION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASTLE GROUP CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE GROUP CONSTRUCTION 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: 09 Jul 2012 (13 years ago)
Document Number: P12000060249
FEI/EIN Number 46-0540290

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

Address: 719 BROOKHAVEN DR, ORLANDO, FL, 32803, US
Mail Address: 719 BROOKHAVEN DR, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINCKLER IVANISE T President 719 BROOKHAVEN DR, ORLANDO, FL, 32803
WINCKLER IVANISE T Agent 719 BROOKHAVEN DR, ORLANDO, FL, 32803

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JENNIFER FINLEY
User ID:
P3374656

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WBBBWMF19218
CAGE Code:
108L6
UEI Expiration Date:
2026-02-19

Business Information

Division Name:
CASTLE GROUP CONSTRUCTION INC.
Activation Date:
2025-02-24
Initial Registration Date:
2025-02-19

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034212 CGC SERVICES EXPIRED 2013-04-09 2018-12-31 - 200 N DENNING DR, SUITE 4, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 719 BROOKHAVEN DR, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2014-04-25 719 BROOKHAVEN DR, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 719 BROOKHAVEN DR, ORLANDO, FL 32803 -

Court Cases

Title Case Number Docket Date Status
JAMES SCELFO AND BAE SCELFO VS PHOENIX REALTY HOMES, INC., ALAN TARPELL, RICHARD ARRIGHI, KEITH CLARKE, SOROKOUMOV, LLC, D/B/A ROYAL STYLE DESIGN, ROOF COMMANDER, INC., BRANDON LEONARD LOSIK, AND CASTLE GROUP CONTRUSCTION, INC. 5D2021-3200 2021-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002139

Parties

Name Bae Scelfo
Role Appellant
Status Active
Name James Scelfo
Role Appellant
Status Active
Representations Alexander Cvercko
Name ROYAL STYLE DESIGN, INC.
Role Appellee
Status Active
Name Brandon Leonard Losik
Role Appellee
Status Active
Name CASTLE GROUP CONSTRUCTION INC
Role Appellee
Status Active
Name Alan Tarpell
Role Appellee
Status Active
Name SOROKOUMOV LLC
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Representations Lee Kantor, James K. Hickman, Doryk B. Graf, Jr., Ashley Mattingly, Jeffrey Benson, David Harrigan, Daniel S. Weinger, Carol M. Rooney
Name ROOF COMMANDER, INC.
Role Appellee
Status Active
Name Richard Arrighi
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Alexander Cvercko 186200
On Behalf Of James Scelfo
Docket Date 2022-01-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Doryk B. Graf, Jr. 0037040
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of James Scelfo
Docket Date 2022-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ VOL. DISMISSAL OR STIP W/I 20 DAYS
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of James Scelfo
Docket Date 2022-04-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-03-04
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD James L. Nulman
Docket Date 2022-02-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James Scelfo
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/31/22
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James Scelfo
Docket Date 2022-01-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of James Scelfo
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James K. Hickman 893020
On Behalf Of Phoenix Realty Homes, Inc.
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of James Scelfo
Docket Date 2021-12-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of James Scelfo
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/21
On Behalf Of James Scelfo

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2024-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70495.00
Total Face Value Of Loan:
70495.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70495
Current Approval Amount:
70495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
71396.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State