Search icon

BEST CROWD MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BEST CROWD MANAGEMENT, 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: 28 Feb 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: F17000000916
FEI/EIN Number 46-5054858

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

Address: 1699 South Hanley Road, Suite 350, St. Louis, MO, 63144, US
Mail Address: 1699 South Hanley Road, Suite 350, St. Louis, MO, 63144, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Prince Patrick Director 1699 South Hanley Road, St. Louis, MO, 63144
Seguin Pierre-Hubert Director 1699 South Hanley Road, St. Louis, MO, 63144
Robertson Prentice President 1699 South Hanley Road, St. Louis, MO, 63144
Porterfield Mark Chie 1699 South Hanley Road, St. Louis, MO, 63144
Crosswhite Rene Assi 1699 South Hanley Road, St. Louis, MO, 63144
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160157 BEST CROWD MANAGEMENT ACTIVE 2020-12-17 2025-12-31 - 1699 SOUTH HANLEY ROAD, SUITE 350, ST. LOUIS, MO, 63144
G18000038637 WESS EXPIRED 2018-03-23 2023-12-31 - 1699 S HANLEY ROAD SUITE 350, ST.LOUIS, MO, 63144
G17000045832 WHELAN EVENT SERVICES EXPIRED 2017-04-27 2022-12-31 - 1699 S HANLEY ROAD,SUITE 350, ST.LOUIS, MO, 63144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1699 South Hanley Road, Suite 350, St. Louis, MO 63144 -
CHANGE OF MAILING ADDRESS 2024-04-01 1699 South Hanley Road, Suite 350, St. Louis, MO 63144 -
NAME CHANGE AMENDMENT 2023-12-04 BEST CROWD MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
Name Change 2023-12-04
AMENDED ANNUAL REPORT 2023-06-12
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State