Search icon

CRCE, INC. - Florida Company Profile

Company Details

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

CRCE, 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: 27 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000042756
FEI/EIN Number 593714895

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

Address: 3350 ALT 19 NO, PALM HARBOR, FL, 34683
Mail Address: 3350 ALT 19 NO, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORGENTE GIANLUCA President 3350 ALT US HGWY 19, PALM HARBOR, FL, 34683
WINDSTRUP DOWN Director 3350 ALT US HGWY 19, PALM HARBOR, FL, 34683
SORGENTE GIANLUCA Agent 5719 LAGORCE CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 3350 ALT 19 NO, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2008-09-02 3350 ALT 19 NO, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2007-06-15 SORGENTE, GIANLUCA -
REGISTERED AGENT ADDRESS CHANGED 2007-06-15 5719 LAGORCE CIRCLE, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-10-17
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State