Search icon

CASTLE CHURCH BREWING COMMUNITY, INC - Florida Company Profile

Company Details

Entity Name: CASTLE CHURCH BREWING COMMUNITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE CHURCH BREWING COMMUNITY, 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: 27 Apr 2017 (8 years ago)
Date of dissolution: 06 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: P17000038325
FEI/EIN Number 822156155

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

Address: 1129 Lake Baldwin Ln, Orlando, FL, 32814, US
Mail Address: 1129 Lake Baldwin Ln, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITT JARED Director 1129 Lake Baldwin Lane, Orlando, FL, 32814
O'REILLY TOM Director 4155 SALTWATER BLVD, TAMPA, FL, 33615
BREWERLONG PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034404 PARK PIZZA & BREWING ACTIVE 2021-03-11 2026-12-31 - 6820 HOFFNER AVE STE 1, ORLANDO, FL, 32822
G18000014802 CASTLE CHURCH BREWING COMMUNITY EXPIRED 2018-01-26 2023-12-31 - 1735 SAINT TROPEZ COURT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1129 Lake Baldwin Ln, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2022-03-11 1129 Lake Baldwin Ln, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2022-03-11 BREWERLONG PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 407 WEKIVA SPRINGS RD STE 241, LONGWOOD, FL 32779 -
AMENDMENT 2019-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000547723 ACTIVE 1000000904290 ORANGE 2021-10-19 2041-10-27 $ 7,610.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000535587 TERMINATED 1000000903530 ORANGE 2021-10-07 2041-10-20 $ 9,017.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-06
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-31
Amendment 2019-11-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905427109 2020-04-12 0491 PPP 6820 Hoffner Ave #1, ORLANDO, FL, 32822-3403
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49719.8
Loan Approval Amount (current) 49719.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-3403
Project Congressional District FL-09
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50112.61
Forgiveness Paid Date 2021-02-16
7179318306 2021-01-28 0491 PPS 6820 Hoffner Ave # 1, Orlando, FL, 32822-3584
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75295
Loan Approval Amount (current) 75295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3584
Project Congressional District FL-09
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75679.84
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State