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