Search icon

CASTLE CREEK FIBER STUDIO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASTLE CREEK FIBER STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE CREEK FIBER STUDIO, 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: 04 Jan 2017 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000000778
FEI/EIN Number 81-4867990

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

Address: 4270 E. TAMIAMI TRL., Suite 10, NAPLES, FL, 34112, US
Mail Address: 4270 E. TAMIAMI TRL., Suite 10, NAPLES, FL, 34112, US
ZIP code: 34112
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIERO CHRISTINA M Director 4162 ROYAL WOOD BLVD., NAPLES, FL, 34112
Carriero Christina M Agent 4270 E. TAMIAMI TRL., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-21 Carriero, Christina M -
REGISTERED AGENT ADDRESS CHANGED 2021-11-21 4270 E. TAMIAMI TRL., Suite 10, NAPLES, FL 34112 -
REINSTATEMENT 2021-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 4270 E. TAMIAMI TRL., Suite 10, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2019-09-27 4270 E. TAMIAMI TRL., Suite 10, NAPLES, FL 34112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000205268 ACTIVE 1000000986121 COLLIER 2024-04-06 2044-04-10 $ 30,741.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000270755 ACTIVE 1000000888942 COLLIER 2021-05-14 2041-06-02 $ 3,025.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000104574 TERMINATED 1000000874496 COLLIER 2021-02-18 2041-03-10 $ 669.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000370979 ACTIVE 1000000866480 COLLIER 2020-10-30 2030-11-18 $ 735.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000371035 TERMINATED 1000000866815 COLLIER 2020-10-30 2040-11-18 $ 5,475.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000694560 TERMINATED 1000000842929 COLLIER 2019-10-14 2039-10-23 $ 1,279.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-11-21
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-01-04

USAspending Awards / Financial Assistance

Date:
2021-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-30
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:
35250.00
Total Face Value Of Loan:
35250.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,657.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $35,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State