Search icon

NEWCASTLE REAL ESTATE, INC. - Florida Company Profile

Company Details

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

NEWCASTLE REAL ESTATE, 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: 15 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: P13000059262
FEI/EIN Number 46-3192843

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

Address: 3997 Commons Dr West, Suite J, DESTIN, FL, 32541, US
Mail Address: 3997 Commons Dr West, Suite J, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD CARLOTTA President 1264 Brushed Dune Circle, FREEPORT, FL, 32439
HEAD CARLOTTA Secretary 1264 Brushed Dune Circle, FREEPORT, FL, 32439
Weston Melinda Treasurer 15200 Leicestershire St, Woodbridge, VA, 22191
SMITH MICHAEL Vice President 772 Woodlawn Rd, Freeport, FL, 32578
SMITH MICHAEL Director 772 Woodlawn Rd, Freeport, FL, 32578
Novak Todd M Manager 428 Whitman Way, Freeport, FL, 32439
Kline Chasidy Officer 3997 Commons Dr West, DESTIN, FL, 32541
Head Jason Director 3997 Commons Dr West, DESTIN, FL, 32541
SMITH MICHAEL S Agent 772 Woodlawn Rd, Freeport, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071276 NEWCASTLE PROPERTY MANAGEMENT EXPIRED 2013-07-16 2018-12-31 - 4060 DANCING CLOUD COURT, SUITE 1, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 3997 Commons Dr West, Suite J, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2021-01-08 3997 Commons Dr West, Suite J, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 772 Woodlawn Rd, Freeport, FL 32439 -
AMENDMENT 2015-08-31 - -
AMENDMENT 2013-08-12 - -
AMENDMENT 2013-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4649838507 2021-02-26 0491 PPP 3997 Commons Dr W Ste J, Destin, FL, 32541-8444
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48467
Loan Approval Amount (current) 48467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-8444
Project Congressional District FL-01
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48627.21
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State