Search icon

CRESSWOOD CONSOLIDATED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CRESSWOOD CONSOLIDATED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESSWOOD CONSOLIDATED SERVICES, 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: 14 Jan 1983 (42 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: G19667
FEI/EIN Number 592254887

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

Address: 1278 SW ALBAN LOOP, HEATHRON, FL, 32746
Mail Address: 1278 SW ALBAN LOOP, HEATHRON, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT INGRID President 1278 ST. ALBANS LOOP, LAKE MARY, FL, 32746
BARRETT INGRID Agent 1278 ST. ALBANS LOOP, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-28 1278 ST. ALBANS LOOP, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-28 1278 SW ALBAN LOOP, HEATHRON, FL 32746 -
CHANGE OF MAILING ADDRESS 2002-02-28 1278 SW ALBAN LOOP, HEATHRON, FL 32746 -
REGISTERED AGENT NAME CHANGED 2001-02-07 BARRETT, INGRID -
REINSTATEMENT 1989-11-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1987-01-09 CRESSWOOD CONSOLIDATED SERVICES, INC. -
NAME CHANGE AMENDMENT 1983-01-20 PGI/CRESSWOOD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000340533 LAPSED 02-0247/A CIR CRT HILLSBOROUGH CNTY FL 2002-08-09 2007-08-26 $25,858.84 EDGEWOOD GENERAL PARTNERSHIP, 1408 N WESTSHORE BLVD, TAMPA FL 33607

Documents

Name Date
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State