Search icon

CROWN ENERGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CROWN ENERGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Sep 2005 (20 years ago)
Document Number: F03000001821
FEI/EIN Number 94-3226677

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

Address: 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478, US
Mail Address: 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Jacobsen Rene President 14141 Southwest Freeway, Sugar Land, TX, 77478
Gjelaj Martin Seni 14141 Southwest Freeway, Sugar Land, TX, 77478
Hatler Billy Seni 14141 Southwest Freeway, Sugar Land, TX, 77478
Hetrick Deb Seni 14141 Southwest Freeway, Sugar Land, TX, 77478
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Ellis Earl R Chief Financial Officer 14141 Southwest Freeway, Sugar Land, TX, 77478
Chin Dean Treasurer 14141 Southwest Freeway, Sugar Land, TX, 77478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058472 ABLE SERVICES ACTIVE 2017-05-25 2028-12-31 - 14141 SOUTHWEST FREEWAY, SUITE 400, SUGARLAND, TX, 77478
G11000065046 ABLE ENGINEERING SERVICES EXPIRED 2011-06-27 2016-12-31 - 868 FOLSOM STREET, SAN FRANCISCO, CA, 94107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478 -
CHANGE OF MAILING ADDRESS 2024-03-12 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-12-02 CT CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2005-09-27 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-09-11 CROWN ENERGY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-22
Reg. Agent Change 2021-12-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State