Search icon

CRESTVIEW MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CRESTVIEW MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESTVIEW MECHANICAL CONTRACTORS, 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: 19 Dec 1985 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H90959
FEI/EIN Number 592630297

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

Address: 1775 EAST JAMES LEE BLVD., CRESTVIEW, FL, 32539
Mail Address: 1775 EAST JAMES LEE BLVD., CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREAGA JOHN S Vice President 806 BOB BROOKS ROAD, BAKER, FL, 32531
PARKER CHARLES E Secretary 5701 OLD BETHEL RD, CRESTVIEW, FL, 32536
PARKER CHARLES E Treasurer 5701 OLD BETHEL RD, CRESTVIEW, FL, 32536
PARKER CHARLES E Director 5701 OLD BETHEL RD, CRESTVIEW, FL, 32536
PARKER, CHARLES E. President 5701 OLD BETHEL RD., CRESTVIEW, FL, 32536
PARKER, CHARLES E. Director 5701 OLD BETHEL RD., CRESTVIEW, FL, 32536
PARKER, CHARLES E. Agent 5701 OLD BETHEL RD., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-10 1775 EAST JAMES LEE BLVD., CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2002-01-10 1775 EAST JAMES LEE BLVD., CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-01 5701 OLD BETHEL RD., -, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State