Search icon

M. S. CASTLE, INC.

Company Details

Entity Name: M. S. CASTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2009 (16 years ago)
Document Number: P95000078364
FEI/EIN Number 65-0611986
Address: 915 S.E 47TH TERR., CAPE CORAL, FL 33990
Mail Address: 915 S.E 47TH TERR., CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACKSTREETS SPORTS BAR 401(K) PLAN 2023 650611986 2024-06-04 M.S. CASTLE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2399457555
Plan sponsor’s address 915 SE 47TH TERRACE, CAPE CORAL, FL, 33904
BACKSTREETS SPORTS BAR 401(K) PLAN 2022 650611986 2023-06-05 M.S. CASTLE, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2399457555
Plan sponsor’s address 915 SE 47TH TERRACE, CAPE CORAL, FL, 33904
BACKSTREETS SPORTS BAR 401(K) PLAN 2021 650611986 2022-05-04 M.S. CASTLE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2399457555
Plan sponsor’s address 915 SE 47TH TERRACE, CAPE CORAL, FL, 33904
BACKSTREETS SPORTS BAR 401(K) PLAN 2020 650611986 2021-07-20 M.S. CASTLE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2399457555
Plan sponsor’s address 915 SE 47TH TERRACE, CAPE CORAL, FL, 33904
BACKSTREETS SPORTS BAR 401(K) PLAN 2019 650611986 2020-07-17 M.S. CASTLE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2399457555
Plan sponsor’s address 915 SE 47TH TERRACE, CAPE CORAL, FL, 33904
BACKSTREETS SPORTS BAR 401(K) PLAN 2018 650611986 2019-05-03 M.S. CASTLE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 2399457555
Plan sponsor’s address 915 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Agent

Name Role
GSK REGISTERED AGENTS, INC. Agent

President

Name Role Address
WALTON, SHELLY M President 915 SE 47TH TER, CAPE CORAL, FL 33904

Secretary

Name Role Address
WALTON, SHELLY M Secretary 915 SE 47TH TER, CAPE CORAL, FL 33904

Treasurer

Name Role Address
WALTON, SHELLY M Treasurer 915 SE 47TH TER, CAPE CORAL, FL 33904

Director

Name Role Address
WALTON, SHELLY M Director 915 SE 47TH TER, CAPE CORAL, FL 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99253900123 BACKSTREETS SPORTS BAR ACTIVE 1999-09-10 2029-12-31 No data 915 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 GSK REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-02 1380 ROYAL PALM SQUARE BLVD, FT MYERS, FL 33919 No data
AMENDMENT 2009-04-13 No data No data
CHANGE OF MAILING ADDRESS 2009-01-28 915 S.E 47TH TERR., CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 915 S.E 47TH TERR., CAPE CORAL, FL 33990 No data

Court Cases

Title Case Number Docket Date Status
M.S. CASTLE, INC, d/b/a BACKSTREETS SPORTS BAR, Appellant(s) v. D. L., et al., Appellee(s). 4D2023-2413 2023-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-13775

Parties

Name M. S. CASTLE, INC.
Role Appellant
Status Active
Representations Samuel Blake Spinner, A Hinda Klein, Dale Lyn Friedman
Name Backstreets Sport Bar
Role Appellant
Status Active
Representations Rachel Wagner Furst
Name D & L LLC
Role Appellee
Status Active
Representations Francisco R Maderal
Name Because We Care Limos, O.G.
Role Appellee
Status Active
Name UBER TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Rachel Wagner Furst, Francisco R Maderal, Nicole Estrada, John Hudson Richards, Veresa Lia Jones Adams
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 29, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of M.S. CASTLE, INC
Docket Date 2023-11-16
Type Order
Subtype Order on Motion To Abate
Description ORDERED that Appellant's November 15, 2023 motion to abate is granted, and the above-styled appeal is abated to and including December 15, 2023.
View View File
Docket Date 2023-11-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Appeal Pending Settlement
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description ** AMENDED** Acknowledgment Letter
View View File
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of M.S. CASTLE, INC
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 18, 2023 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State