Search icon

CRESTWOOD BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CRESTWOOD BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESTWOOD BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 592142049

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

Address: 804 NW 21ST TERRACE, Miami, FL, 33137, US
Mail Address: 804 NW 21ST TERRACE, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGO DYLAN President 4300 BISCAYNE BLVD,, Miami, FL, 33137
Jago Dylan Agent 804 NW 21st Terrace, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 804 NW 21ST TERRACE, SUITE 222, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-05-23 804 NW 21ST TERRACE, SUITE 222, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 804 NW 21st Terrace, Suite#222, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2021-07-22 Jago, Dylan -
REINSTATEMENT 2021-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13705710 0419700 1983-08-03 2201 S E 14TH AVE, Ocala, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-03
Case Closed 1983-08-31

Violation Items

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
13709381 0419700 1979-05-30 N E 17TH CIRCLE, Ocala, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1984-03-10
13681762 0419700 1976-04-15 2707 SE 14TH STREET, Ocala, FL, 32670
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: 03 Mar 2025

Sources: Florida Department of State