Entity Name: | CHIP CASTLE DOT COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHIP CASTLE DOT COM, 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: | 14 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2000 (24 years ago) |
Document Number: | P99000004175 |
FEI/EIN Number |
593549640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 54 W Pine Lands Loop, Inlet Beach, FL, 32461, US |
Mail Address: | 54 W Pine Lands Loop, Inlet Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castle Harroll DII | President | 54 W Pine Lands Loop, Inlet Beach, FL, 32461 |
CASTLE HARROLL DII | Agent | 54 W Pine Lands Loop, Inlet Beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 54 W Pine Lands Loop, Unit B, Inlet Beach, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 54 W Pine Lands Loop, Unit B, Inlet Beach, FL 32461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 54 W Pine Lands Loop, Unit B, Inlet Beach, FL 32461 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | CASTLE, HARROLL DEAN, II | - |
REINSTATEMENT | 2000-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State