Search icon

CASTLE BAY, INC. - Florida Company Profile

Company Details

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

CASTLE BAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000043947
FEI/EIN Number 650693598

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

Address: 16560 NW 10TH AVE, MIAMI, FL, 33169, US
Mail Address: 16560 NW 10TH AVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JAMES F Director 16560 NW 10TH AVE, MIAMI, FL, 33169
COOPER JAMES F President 16560 NW 10TH AVE, MIAMI, FL, 33169
PANZER DON E Director 16560 NW 10TH AVE, MIAMI, FL, 33169
COOPER JAMES F Agent 16560 NW 10TH AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 16560 NW 10TH AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1997-04-17 16560 NW 10TH AVE, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-17 16560 NW 10TH AVE, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1996-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State