Search icon

JESS CRATE, INC. - Florida Company Profile

Company Details

Entity Name: JESS CRATE, 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: 12 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: F18000002817
FEI/EIN Number 205327962

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

Address: 17219 RYTON LANE, BOCA RATON, FL, 33496, US
Mail Address: 17219 RYTON LANE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER BARBARA President 17219 RYTON LANE, BOCA RATON, FL, 33496
SILVER STEVEN Vice President 17219 RYTON LANE, BOCA RATON, FL, 33496
SILVER STEVEN President 17219 RYTON LANE, BOCA RATON, FL, 33496
SILVER STEVEN Secretary 17219 RYTON LANE, BOCA RATON, FL, 33496
SILVER STEVEN Treasurer 17219 RYTON LANE, BOCA RATON, FL, 33496
SILVER BARBARA Agent 17219 RYTON LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 17219 RYTON LANE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 17219 RYTON LANE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-07-18 17219 RYTON LANE, BOCA RATON, FL 33496 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 SILVER, BARBARA -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000061517 TERMINATED 1000000914894 BROWARD 2022-01-28 2032-02-02 $ 453.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-14
Foreign Profit 2018-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State