Search icon

CROWN STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: CROWN STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN STRUCTURES, 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: 18 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000116908
FEI/EIN Number 593688629

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

Address: 5262 LONGLEAF ST, JACKSONVILLE, FL, 32209
Mail Address: 5262 LONGLEAF ST, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO RUEI-CHUNG P Agent 5262 LONGLEAF ST., JACKSONVILLE, FL, 32209
HO RUEI-CHUNG President 5262 LONGLEAF STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 HO, RUEI-CHUNG PRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 5262 LONGLEAF ST., JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 5262 LONGLEAF ST, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2003-05-01 5262 LONGLEAF ST, JACKSONVILLE, FL 32209 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State