Search icon

CRISP-LINGERFELT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CRISP-LINGERFELT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISP-LINGERFELT COMPANY, 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: 10 Aug 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J87607
FEI/EIN Number 592838223

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

Address: % 9452 PHILLIPS HIGHWAY, #6, JACKSONVILLE, FL
Mail Address: % 9452 PHILLIPS HIGHWAY, #6, JACKSONVILLE, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAMES RICHARD R Agent 121 W. FORSYTH ST., JACKSONVILLE, FL, 32202
CRISP, DANIEL T., III Vice President 9210 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256
CRISP, DANIEL T., III Secretary 9210 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256
CRISP, DANIEL T., III Director 9210 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256
LINGERFELT, BRUCE A. President 1111 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
LINGERFELT, BRUCE A. Director 1111 GREENRIDGE ROAD, JACKSONVILLE, FL, 32207
CRISP, DANIEL T., III Treasurer 9210 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-07-19 THAMES, RICHARD R -
REGISTERED AGENT ADDRESS CHANGED 1995-07-19 121 W. FORSYTH ST., STE. 600, JACKSONVILLE, FL 32202 -
AMENDMENT 1994-12-30 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State