Search icon

CROSS-STATE DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: CROSS-STATE DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSS-STATE DEVELOPMENT COMPANY 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: 23 Jul 1969 (56 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 349747
FEI/EIN Number 591270266

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

Address: 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNS SYBIL H President 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL, 32118
STAMPER STEVEN S Vice President 1425 SW 19TH STREET, FORT LAUDERDALE, FL, 33315
JOHNSON MARSHA S Agent 412 N HALIFAX AVE, DAYTONA BEACH, FL, 32020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-07-21 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2020-07-21 JOHNSON, MARSHA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State