Search icon

CASTLE FLORIDA BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: CASTLE FLORIDA BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLE FLORIDA BUILDING CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P96000005499
FEI/EIN Number 650641806

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

Address: 150 N. SWINTON AVE. #100, DELRAY BEACH, FL, 33444
Mail Address: 150 N. SWINTON AVE. #100, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASNER RICHARD President 150 N Swinton Ave Ste 100, DELRAY BEACH, FL, 33444
HASNER JAY STV 150 N SWINTON AVE SUITE 200, DELRAY BEACH, FL, 33444
Hasner Lloyd Manager 150 N. SWINTON AVE. #100, DELRAY BEACH, FL, 33444
HASNER RICHARD Agent 150 N Swinton Ave Ste 100, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 150 N Swinton Ave Ste 100, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2020-10-22 HASNER, RICHARD -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2001-04-26 150 N. SWINTON AVE. #100, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 150 N. SWINTON AVE. #100, DELRAY BEACH, FL 33444 -
AMENDMENT 1996-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313109480 0418800 2010-02-03 501 NE 2ND STREET, DELRAY BEACH, FL, 33444
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-02-03
Emphasis L: FALL
Case Closed 2010-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-02-23
Abatement Due Date 2010-03-05
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-23
Abatement Due Date 2010-03-05
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6892097001 2020-04-07 0455 PPP 150 N Swinton Ave Suite 100, DELRAY BEACH, FL, 33444-2634
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159802
Loan Approval Amount (current) 159802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-2634
Project Congressional District FL-22
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161573.14
Forgiveness Paid Date 2021-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State