Entity Name: | HENRY CRESCENT & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HENRY CRESCENT & SONS, 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: | 17 Mar 1964 (61 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | 279559 |
FEI/EIN Number |
591036072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4023 W. CAYUGA ST, TAMPA, FL, 33614, US |
Mail Address: | P.O. BOX 15476, TAMPA, FL, 33684, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESCENT HAROLD W | President | 4023 W CAYUGA ST, TAMPA, FL, 33614 |
CRESCENT HAROLD W | Treasurer | 4023 W CAYUGA ST, TAMPA, FL, 33614 |
CRESCENT H. WAYNE | Agent | 4023 W CAYUGA ST, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-03 | 4023 W CAYUGA ST, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-15 | 4023 W. CAYUGA ST, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2000-01-19 | 4023 W. CAYUGA ST, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-29 | CRESCENT, H. WAYNE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000328191 | TERMINATED | 1000000661876 | HILLSBOROU | 2015-02-26 | 2035-03-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001466482 | TERMINATED | 1000000530621 | HILLSBOROU | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-01-04 |
ANNUAL REPORT | 2002-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109709402 | 0420600 | 1993-09-20 | 13000 BRUCE B. DOWNS BLVD., TAMPA, FL, 33612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-11-09 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-11-09 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-11-09 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-10-13 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1993-10-07 |
Abatement Due Date | 1993-11-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-12-15 |
Case Closed | 1989-02-23 |
Related Activity
Type | Referral |
Activity Nr | 900967415 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-02-09 |
Abatement Due Date | 1989-03-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1989-02-09 |
Abatement Due Date | 1989-02-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1989-02-09 |
Abatement Due Date | 1989-02-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-11-12 |
Case Closed | 1981-11-27 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-10-31 |
Case Closed | 1984-03-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State