Entity Name: | CREST ELECTRIC CO. OF NW FL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREST ELECTRIC CO. OF NW FL, 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: | 05 Feb 2002 (23 years ago) |
Document Number: | P02000012953 |
FEI/EIN Number |
752986382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1144 SANDLAKE RD, ST AUGUSTINE, FL, 32092, US |
Mail Address: | 1144 SANDLAKE RD, ST AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
parker kevin E | President | 308 N Holiday Rd, Miramar Beach, FL, 32550 |
PARKER MARILYN S | Secretary | 5999 STAFF ROAD, CRESTVIEW, FL, 32536 |
Parker Kimberly R | Vice President | 308 N Holiday Rd, Miramar Beach, FL, 32550 |
PARKER KEVIN E | Agent | 308 N Holiday Rd, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 1144 SANDLAKE RD, ST AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 1144 SANDLAKE RD, ST AUGUSTINE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 308 N Holiday Rd, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | PARKER, KEVIN EDWARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State