Entity Name: | CROWN SCAFFOLDING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROWN SCAFFOLDING CO. 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: | 17 Dec 1986 (38 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | J47563 |
FEI/EIN Number |
232548952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 S ARMENIA AVE, 602 SOUTH ARMENIA AVENUE, TAMPA, FL, 33609, US |
Mail Address: | 2600 N 2ND ST, PHILADELPHIA, PA, 19133, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPOPORT, ERNEST | Director | 214 PARKVIEW ROAD, CHELTENHAM, PA |
RAPOPORT, RANDY | Director | 214 PARKVIEW ROAD, CHELTENHAM, PA |
PAPOPORT, MITCHELL | Director | 1002 VALLEY GLEN ROAD, ELKINS PARK, PA |
RAPOPORT, JEFFREY | Director | 458 N APPLE TREE DR, LAFAYETTE HILL, PA |
RAPOPORT, JEFFREY | Secretary | 458 N APPLE TREE DR, LAFAYETTE HILL, PA |
RAPOPORT, JEFFREY | Treasurer | 458 N APPLE TREE DR, LAFAYETTE HILL, PA |
RAPOPORT, PAULA | Director | 214 PARKVIEW ROAD, CHELTENHAM, PA |
LEMUS, MARTHA | Agent | 10409 N FLORIDA AVENUE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-27 | 10409 N FLORIDA AVENUE, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-30 | 602 S ARMENIA AVE, 602 SOUTH ARMENIA AVENUE, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 1994-03-15 | 602 S ARMENIA AVE, 602 SOUTH ARMENIA AVENUE, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 1990-10-15 | LEMUS, MARTHA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000363104 | ACTIVE | 1000000272335 | LEON | 2012-04-24 | 2032-05-02 | $ 410.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-27 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-07-30 |
ANNUAL REPORT | 1997-09-17 |
ANNUAL REPORT | 1996-06-12 |
ANNUAL REPORT | 1995-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State