Search icon

CASTLE INSPECTIONS, INC. - Florida Company Profile

Company Details

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

CASTLE INSPECTIONS, 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 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000002550
FEI/EIN Number 593222932

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

Address: 1211 ROSEMARY COURT, C105, NAPLES, FL, 34103
Mail Address: 5519 PEARL ROAD, PARMA, OH, 44129, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINDFLEISCH PETER President 5519 PEARL RD, CLEVELAND, OH, 44129
CURTIS ROY A Agent RT. 3, BOX 158, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-05-13 1211 ROSEMARY COURT, C105, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 1211 ROSEMARY COURT, C105, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1997-05-06 CURTIS, ROY A -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 RT. 3, BOX 158, BIG PINE KEY, FL 33043 -

Documents

Name Date
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State