Search icon

CROWN BUILDING MAINTENANCE CO. - Florida Company Profile

Company Details

Entity Name: CROWN BUILDING MAINTENANCE CO.
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: 10 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: F10000003615
FEI/EIN Number 94-1500734

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
Hatler Billy Seni 14141 Southwest Freeway, Sugar Land, TX, 77478
Hetrick Deb Seni 14141 Southwest Freeway, Sugar Land, TX, 77478
Ellis Earl R Chief Financial Officer 14141 Southwest Freeway, Sugar Land, TX, 77478
Chin Dean A Treasurer 14141 Southwest Freeway, Sugar Land, TX, 77478
Goldman David Secretary 14141 Southwest Freeway, Sugar Land, TX, 77478
Flynn Scott Assi 14141 Southwest Freeway, Sugar Land, TX, 77478
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058820 ABLE BUILDING MAINTENANCE ACTIVE 2017-05-26 2028-12-31 - 14141 SOUTHWEST FREEWAY, SUITE 400, SUGARLAND, TX, 77478
G17000058824 ABLE SERVICES ACTIVE 2017-05-26 2028-12-31 - 14141 SOUTHWEST FREEWAY, SUITE 400, SUGARLAND, TX, 77478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478 -
CHANGE OF MAILING ADDRESS 2024-03-27 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478 -
REGISTERED AGENT NAME CHANGED 2021-12-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2011-09-29 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000978289 TERMINATED 1000000508511 LEON 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-23
Reg. Agent Change 2021-12-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State