Entity Name: | CRS COMMISSIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRS COMMISSIONING, 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: | 25 Jun 2001 (24 years ago) |
Document Number: | P01000063603 |
FEI/EIN Number |
593733815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3731 McClellan Road, PENSACOLA, FL, 32503, US |
Mail Address: | 362 Gulf Breeze Parkway, Gulf Breeze, FL, 32561, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGAR CANDACE W | President | 3731 McClellan Road, PENSACOLA, FL, 32503 |
SEGAR RALPH | Vice President | 3731 McClellan Road, PENSACOLA, FL, 32503 |
SEGAR CANDACE W | Agent | 362 Gulf Breeze Parkway, PENSACOLA, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-09 | 3731 McClellan Road, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 362 Gulf Breeze Parkway, Suite 402, PENSACOLA, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 3731 McClellan Road, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State