CASTLEROCK SITEWORK, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State