Entity Name: | CASTLE THREE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jul 1998 (27 years ago) |
Date of dissolution: | 08 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | P98000066572 |
FEI/EIN Number | 650858005 |
Address: | 8230 210th Street South, BOCA RATON, FL, 33433, US |
Mail Address: | 8230 210th Street South, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECHTER JACK | Agent | 8230 210th Street South, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
PECHTER JACK H | Director | 8230 210th Street South, BOCA RATON, FL, 33433 |
PECHTER MARTIN H | Director | 8230 210th Street South, BOCA RATON, FL, 33433 |
PECHTER JEFFREY H | Director | 8230 210th Street South, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
PECHTER JACK H | President | 8230 210th Street South, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
LORING DAVID | Vice President | 8230 210th Street South, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
MCGOVERN RENEE J | Secretary | 8230 210th Street South, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
WILLIAMS GINA | Treasurer | 8230 210th Street South, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2020-04-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 8230 210th Street South, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 8230 210th Street South, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 8230 210th Street South, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 2010-06-01 | PECHTER, JACK | No data |
Name | Date |
---|---|
CORAPVDWN | 2020-04-08 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State