Entity Name: | CRESTWOOD BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Oct 1981 (43 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F51059 |
FEI/EIN Number | 59-2142049 |
Address: | 804 NW 21ST TERRACE, SUITE 222, Miami, FL 33137 |
Mail Address: | 804 NW 21ST TERRACE, SUITE 222, Miami, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jago, Dylan | Agent | 804 NW 21st Terrace, Suite#222, Miami, FL 33127 |
Name | Role | Address |
---|---|---|
JAGO, DYLAN | PRESIDENT | 4300 BISCAYNE BLVD,, SUITE 203 Miami, FL 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 804 NW 21ST TERRACE, SUITE 222, Miami, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-23 | 804 NW 21ST TERRACE, SUITE 222, Miami, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-22 | 804 NW 21st Terrace, Suite#222, Miami, FL 33127 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-22 | Jago, Dylan | No data |
REINSTATEMENT | 2021-07-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-07-22 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13705710 | 0419700 | 1983-08-03 | 2201 S E 14TH AVE, Ocala, FL, 32670 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 1983-08-23 |
Abatement Due Date | 1983-08-26 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1983-08-23 |
Abatement Due Date | 1983-08-03 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-05-30 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-15 |
Case Closed | 1976-05-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260304 F |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1976-04-30 |
Abatement Due Date | 1976-05-03 |
Nr Instances | 1 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State