Search icon

CRELDYNE GENERAL, INC. - Florida Company Profile

Company Details

Entity Name: CRELDYNE GENERAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRELDYNE GENERAL, 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: 25 Jul 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J26022
FEI/EIN Number 592806494

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

Address: 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
Mail Address: 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEBROOK ARTHUR President 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
COLEBROOK ARTHUR Treasurer 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
COLEBROOK ARTHUR Director 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
COLEBROOK ANREE Vice President 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
COLEBROOK ANREE Director 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
VALDES YORLLELYS Secretary 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
VALDES YORLLELYS Director 2225 E. 131ST AVE., #804, TAMPA, FL, 33612
GALITZER JOSHUA A Agent 17101 NE 6TH AVE., NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-29 2225 E. 131ST AVE., #804, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1999-11-29 2225 E. 131ST AVE., #804, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-07-15 17101 NE 6TH AVE., NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 1991-07-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
REINSTATEMENT 1999-11-29
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State