Search icon

C. ELTON CREWS, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C. ELTON CREWS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 1961 (65 years ago)
Document Number: 243435
FEI/EIN Number 590951453
Address: 300 E CORNELL ST, AVON PARK, FL, 33825
Mail Address: PO BOX 1669, AVON PARK, FL, 33826
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS II ROBERT C President PO BOX 1961, AVON PARK, FL, 33826
CREWS II ROBERT C Director PO BOX 1961, AVON PARK, FL, 33826
CREWS CHRISTY F Secretary PO BOX 1961, AVON PARK, FL, 33826
CREWS CHRISTY F Director PO BOX 1961, AVON PARK, FL, 33826
CREWS ROBERT C Agent 300 E. CORNELL ST, AVON PARK, FL, 33825
CREWS CHRISTY F Treasurer PO BOX 1961, AVON PARK, FL, 33826

Form 5500 Series

Employer Identification Number (EIN):
590951453
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 300 E CORNELL ST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2004-01-20 300 E CORNELL ST, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 300 E. CORNELL ST, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2003-01-27 CREWS, ROBERT CII -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
375624.00
Total Face Value Of Loan:
375624.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
375624.00
Total Face Value Of Loan:
375624.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-30
Type:
Planned
Address:
W.SIDE OF SR175,1/2MILE S. OF SEARS ROAD, AVON PARK, FL, 33825
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-04
Type:
Planned
Address:
S. SIDE OF SKIPPER ROAD, SEBRING, FL, 33870
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-04-15
Type:
Planned
Address:
SE CORNER OF STRYKER RD AND IRVINGTON RD, AVON PARK, FL, 33825
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$375,624
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,624
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,369.81
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $375,624

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 453-0564
Add Date:
1999-09-28
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
15
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State