Search icon

CASTLE CONTRCATORS, INC. - Florida Company Profile

Company Details

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

CASTLE CONTRCATORS, 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: 13 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000005679
FEI/EIN Number 260672141

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

Address: 1807 N 45TH STREET, FORT PIERCE, FL, 34947, US
Mail Address: 1807 N 45TH STREET, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JEFFREY P President 1807 N 45TH STREET, FORT PIERCE, FL, 34947
ANDERSON DAVID T Vice President 1807 N 45TH STREET, FORT PIERCE, FL, 34947
M Brown Shaun M Director 868 SW Jennifer Terrace, Port Saint Lucie, FL, 34953
BAKER JEFFREY P Agent 1807 N 45TH STREET, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-25 BAKER, JEFFREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-25
Domestic Profit 2020-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State