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 |
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 |
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 |
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 | - | - |
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 |
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