Search icon

THE CRESCENT BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: THE CRESCENT BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRESCENT BUILDING CORP. 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: 27 Aug 1979 (46 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: 633771
FEI/EIN Number 112528627

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

Address: 7882 E. Gray Rd., SCOTTSDALE, AZ, 85260-2963, US
Mail Address: PO BOX 14166, SCOTTSDALE, AZ, 85267, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent -
LIEBERMAN DAVID A President P.O. Box 14166, SCOTTSDALE, AZ, 852674166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2014-12-11 BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 7882 E. Gray Rd., Suite 5, SCOTTSDALE, AZ 85260-2963 -
CHANGE OF MAILING ADDRESS 1997-01-22 7882 E. Gray Rd., Suite 5, SCOTTSDALE, AZ 85260-2963 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-10
Reg. Agent Change 2014-12-11
ANNUAL REPORT 2014-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State