Search icon

HENRY CRESCENT & SONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109709402 0420600 1993-09-20 13000 BRUCE B. DOWNS BLVD., TAMPA, FL, 33612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-20
Case Closed 1994-01-12

Violation Items

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
18245829 0420600 1988-12-15 5100 EAST BAY DRIVE, LARGO, FL, 34641
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
14062590 0420600 1981-11-05 SOUTHWEST FLORIDA REGIONAL, Ft Myers, FL, 33906
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-11-12
Case Closed 1981-11-27
14051932 0420600 1978-10-31 28 SAN CARLOS BLVD AND MCGREGO, Ft Myers, FL, 33908
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