Search icon

CASTLE & COURT, INC. - Florida Company Profile

Company Details

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

CASTLE & COURT, 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: 19 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000015052
FEI/EIN Number 650396382

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

Address: 2 GROVE ISLE DRIVE, COCONUT GROVE, FL, 33133
Mail Address: 2 GROVE ISLE DRIVE, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUFSON CINDI Director 2 GROVE ISLE DRIVE NO. 405, COCONUT GROVE, FL
MUFSON CINDI Agent 2 GROVE ISLE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2 GROVE ISLE DRIVE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1995-05-01 2 GROVE ISLE DRIVE, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1994-05-01 MUFSON, CINDI -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 2 GROVE ISLE DRIVE, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State