Search icon

CROWN SCAFFOLDING CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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