Search icon

CREST CADILLAC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CREST CADILLAC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREST CADILLAC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 1988 (37 years ago)
Document Number: M74170
FEI/EIN Number 650037542

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

Address: 2367 TAMIAMI TR S, VENICE, FL, 34293, US
Mail Address: 1800 BAY ROAD, SARASOTA, FL, 34239, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
DICKINSON PATRICK V Secretary 2200 BEE RIDGE RD., SARASOTA, FL, 34239
DICKINSON PATRICK V Director 2200 BEE RIDGE RD., SARASOTA, FL, 34239
GEYER ROBERT W President 1800 BAY ROAD, SARASOTA, FL, 34239
GEYER ROBERT W Director 1800 BAY ROAD, SARASOTA, FL, 34239
McNally Mary Pat Assistant Secretary 1800 BAY ROAD, SARASOTA, FL, 34239
Jackson Andrea G Treasurer 4900 Clark Rd, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037887 SUNSET CADILLAC OF VENICE ACTIVE 2015-04-15 2025-12-31 - 2367 TAMIAMI TRAIL, S., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 2367 TAMIAMI TR S, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2012-01-09 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 1998-02-25 2367 TAMIAMI TR S, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
701050.00
Total Face Value Of Loan:
701050.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
701050
Current Approval Amount:
701050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
705723.67

Date of last update: 01 Jun 2025

Sources: Florida Department of State