Entity Name: | NEWCASTLE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWCASTLE PROPERTIES, 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: | 15 Dec 1997 (27 years ago) |
Document Number: | P97000105404 |
FEI/EIN Number |
650798741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL, 33919, US |
Mail Address: | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPROUL GEOFFREY | Director | 4600 Summerlin Road, Fort Myers, FL, 33919 |
SPROUL CAROL J | Director | 4600 Summerlin Road, Fort Myers, FL, 33919 |
SPROUL GEOFFREY G | Agent | 4600 Summerlin Road, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-27 | SPROUL, GEOFFREY G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State