Search icon

CASTLE BAY FARM, INC. - Florida Company Profile

Company Details

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

CASTLE BAY FARM, 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 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: P96000027097
FEI/EIN Number 650631337

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

Address: 11311 PONDVIEW DRIVE, C104, WEST PALM BEACH, FL, 33414, US
Mail Address: 150 EAST 58TH STREET, 38TH FLOOR, NEW YORK, NY, 10155, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLE JOHN K President 44 Cocoanut Row, B611, PALM BEACH, FL, 33480
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-02-09 11311 PONDVIEW DRIVE, C104, WEST PALM BEACH, FL 33414 -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 11311 PONDVIEW DRIVE, C104, WEST PALM BEACH, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-09-08 COGENCY GLOBAL INC. -
REINSTATEMENT 2003-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State