Search icon

ANDRE' G. CRENSHAW, P.A. - Florida Company Profile

Company Details

Entity Name: ANDRE' G. CRENSHAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRE' G. CRENSHAW, P.A. 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: 20 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: P01000072539
FEI/EIN Number 651111236

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

Address: 3450 Lakeside Drive, Suite 110, Miramar, FL, 33027, US
Mail Address: 3450 Lakeside Drive, Suite 110, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRENSHAW ANDRE' Director 3450 Lakeside Drive, Miramar, FL, 33027
CRENSHAW ANDRE' G Agent 3450 Lakeside Drive, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 CRENSHAW, ANDRE' G -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 3450 Lakeside Drive, Suite 110, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 3450 Lakeside Drive, Suite 110, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-08-02 3450 Lakeside Drive, Suite 110, Miramar, FL 33027 -
CANCEL ADM DISS/REV 2010-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000320967 ACTIVE 1000000156017 DADE 2010-01-06 2030-02-16 $ 1,095.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-05
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-08-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State