Search icon

CASTLE MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CASTLE MANAGEMENT, 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: 22 Jan 1999 (26 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P99000006738
FEI/EIN Number 650888185

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

Mail Address: PO BOX 559009, FT LAUDERDALE, FL, 33355
Address: 12270 SW 3 ST, SUITE 200, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN CRAIG Vice President 12270 SW 3 STREET,SUITE 200, PLANTATION, FL, 33325
DONNELLY PATRICK J President 12270 SW 3 STREET,SUITE 200, PLANTATION, FL, 33325
DONNELLY ROBERT Vice President 12270 SW 3 STREET,SUITE 200, PLANTATION, FL, 33325
VAUGHAN CRAIG Agent 12270 SW 3RD STREET, PLANTATION, FL, 33325

Form 5500 Series

Employer Identification Number (EIN):
650888185
Plan Year:
2009
Number Of Participants:
116
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2005-04-15 12270 SW 3 ST, SUITE 200, PLANTATION, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 12270 SW 3 ST, SUITE 200, PLANTATION, FL 33325 -

Court Cases

Title Case Number Docket Date Status
OFFICE OF THE PUBLIC DEFENDER, ELEVENTH JUDICIAL CIRCUIT OF FLORIDA, VS MILENA LAKICEVIC, et al., 3D2015-2084 2015-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9171

Parties

Name Public Defender Appeals
Role Appellant
Status Active
Representations Susan S. Lerner, Public Defender Appeals
Name CASTLE MANAGEMENT, INC.
Role Appellee
Status Active
Name Amelia Toma Badia
Role Appellee
Status Active
Name milena lakicevic
Role Appellee
Status Active
Representations DAVID S. CHAIET, SAMUEL C. COZZO, REBECCA VALENTINA AROCA
Name Marksmen Security Corp.
Role Appellee
Status Active
Name ALEX VASQUEZ LLC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees Milena Lakicevic and Amalia Toma Badia¿s motion for rehearing and/or for certification is hereby denied. EMAS, LOGUE and SCALES, JJ., concur. Appellees Milena Lakicevic and Amalia Toma Badia¿s motion for rehearing en banc is denied.
Docket Date 2017-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING/REHEARING EN BANC/CERTIFICATION
On Behalf Of Public Defender Appeals
Docket Date 2017-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of milena lakicevic
Docket Date 2017-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and certification
On Behalf Of milena lakicevic
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2016-08-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Lawrence J. Fox, Esquire's amended motion to appear pro hac vice and request for judicial waiver of filing fee is granted as stated in the motion.
Docket Date 2016-07-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2016-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for pro have vice (amended)
Docket Date 2016-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The motion for an extension of time for the filing of amici brief is granted to and including August 1, 2016. The motion to file an enlarged amici brief is granted as stated in the motion.
Docket Date 2016-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Public Defender Appeals
Docket Date 2016-07-21
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amici brief
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ OF THE FLORIDA BAR TO AMICUS ORDER
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The motion for extension of time for the filing of amicus briefs is granted to and including July 22, 2016.
Docket Date 2016-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for the filing of amicus briefs
Docket Date 2016-06-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause came before the Court for oral argument on March 7, 2016. The Amicus Committee of The National Association for Public Defense (NAPD), The Ethics Bureau of the Yale Law School, The Florida Association of Criminal Defense Lawyers (FACDL), The University of Miami School of Law Center for Ethics and Public Service, The Florida Bar and The American Board of Trial Advocates (ABOTA) are each invited to file an amicus curiae brief within thirty (30) days from the date of this order addressing the following issue: Does the attorney-client privilege shield a Public Defender from disclosing the address of a former client in response to a subpoena by a litigant in a separate civil case? An amicus curiae brief shall not exceed ten pages.EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2016-05-12
Type Response
Subtype Response
Description RESPONSE ~ to April 29, 2016 order requesting recommendations of potential amici curiae
On Behalf Of Public Defender Appeals
Docket Date 2016-04-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court is considering inviting amici to brief the Court on the issues raised in this appeal. Within fifteen (15) days from the date of this order the parties may, but are not required to, provide recommendations to the Court of potential amici curiae.
Docket Date 2016-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-12-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of milena lakicevic
Docket Date 2015-11-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Alex Vasquez¿s November 13, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2015-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Public Defender Appeals
Docket Date 2015-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Public Defender Appeals
Docket Date 2015-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Public Defender Appeals
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/21/15
Docket Date 2015-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Public Defender Appeals
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Public Defender Appeals
Docket Date 2015-09-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Public Defender Appeals
Docket Date 2015-09-14
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of milena lakicevic
Docket Date 2015-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of milena lakicevic
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Public Defender Appeals
Docket Date 2015-09-11
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State