Search icon

CASTLEROCK SITEWORK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASTLEROCK SITEWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTLEROCK SITEWORK, 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: 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: 27 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2007 (18 years ago)
Document Number: P96000022887
FEI/EIN Number 593186754

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

Address: 3020 SW 53rd Street, OCALA, FL, 34471, US
Mail Address: 3020 SW 53rd Street, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oehlerking Scott M Vice President 5432 SE 14th Court, OCALA, FL, 34480
OEHLERKING MICHAEL Agent 3020 SW 53rd Street, OCALA, FL, 34471
OEHLERKING MICHAEL Director 3020 SW 53rd Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 3020 SW 53rd Street, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 3020 SW 53rd Street, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2015-04-25 3020 SW 53rd Street, OCALA, FL 34471 -
REINSTATEMENT 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-10-17 OEHLERKING, MICHAEL -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016639 LAPSED 03-13263 COWE 80 BROWARD CO. CRT WEST REGION 2003-11-18 2008-11-24 $3455.30 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE, FL 33326

Court Cases

Title Case Number Docket Date Status
POP FLORIDA PROPERTIES, LLC VS CASTLEROCK SITEWORK, INC. AND C.W. ROBERTS CONTRACTING, INC. 5D2020-1884 2020-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2017-CA-652

Parties

Name POP FLORIDA PROPERTIES, LLC
Role Appellant
Status Active
Representations Cristina Hernandez Villar
Name C.W. Roberts Contracting, Inc.
Role Appellee
Status Active
Name CASTLEROCK SITEWORK, INC.
Role Appellee
Status Active
Representations David Kenneth Minacci, R. Colt Kirkland
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-12-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Todd M. Hoepker 0507611
Docket Date 2020-12-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-11-13
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 12/16
Docket Date 2020-11-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AMENDED- UNOPPOSED
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-11-05
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-10-29
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF AUTHORITY
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-10-27
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF AUTHORITY
On Behalf Of Castlerock Sitework, Inc.
Docket Date 2020-10-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-10-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-09-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 9/22
Docket Date 2020-09-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/08/20 ORDER
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-09-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-09-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Cristina Hernandez Villar 102305
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-09-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/03/2020
On Behalf Of Pop Florida Properties, LLC
Docket Date 2020-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87200.00
Total Face Value Of Loan:
87200.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$87,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$87,967.84
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $70,000
Utilities: $200
Rent: $4,000
Healthcare: $13000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 237-8592
Add Date:
1999-11-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State