Search icon

CRESCENT LAKE PARK, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT LAKE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENT LAKE PARK, 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000028260
FEI/EIN Number 460480202

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

Address: 1006 4TH ST N, ST. PETERSBURG, FL, 33701
Mail Address: 1006 4TH ST N, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGES VICKI President 1006 4TH ST N, ST PETERSBURG, FL, 33701
LOGES VICKI Agent 1006 4TH ST N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-24 1006 4TH ST N, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2005-08-24 1006 4TH ST N, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-24 1006 4TH ST N, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2005-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-12-12 LOGES, VICKI -

Documents

Name Date
REINSTATEMENT 2007-02-05
REINSTATEMENT 2005-08-24
ANNUAL REPORT 2003-03-07
Off/Dir Resignation 2002-12-12
Reg. Agent Change 2002-12-12
Reg. Agent Change 2002-10-29
Domestic Profit 2002-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State