Search icon

CROWN CONCRETE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CROWN CONCRETE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN CONCRETE 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: 07 May 1984 (41 years ago)
Date of dissolution: 01 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: H02394
FEI/EIN Number 592422230

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

Address: 2180 PEAR TREE LN, DELAND, FL, 32720-2317, US
Mail Address: 2180 PEAR TREE LN, DELAND, FL, 32720-2317, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESCOTT, RICHARD A. President 2180 PEAR TREE LN, DELAND, FL, 327202317
PRESCOTT, RICHARD A. Director 2180 PEAR TREE LN, DELAND, FL, 327202317
PRESCOTT, KATHLEEN M. Agent 2180 PEAR TREE LN, DELAND, FL, 327202317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 2180 PEAR TREE LN, DELAND, FL 32720-2317 -
CHANGE OF MAILING ADDRESS 2013-04-19 2180 PEAR TREE LN, DELAND, FL 32720-2317 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 2180 PEAR TREE LN, DELAND, FL 32720-2317 -

Documents

Name Date
Voluntary Dissolution 2016-04-01
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State