Entity Name: | CRESCENT VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRESCENT VENTURES, 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: | 29 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jul 2016 (9 years ago) |
Document Number: | P02000081634 |
FEI/EIN Number |
510417349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41240 Gibralter Road, Weirsdale, FL, 32195, US |
Mail Address: | 41240 Gibralter Road, Weirsdale, FL, 32195, US |
ZIP code: | 32195 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARNER KATHLEEN Ph.D. | President | 41240 GIBRALTER ROAD, WEIRSDALE, FL, 32195 |
FARNER KATHLEEN Ph.D. | Agent | 41240 Gibralter Road, Weirsdale, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | FARNER, KATHLEEN, Ph.D. | - |
REINSTATEMENT | 2016-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-12 | 41240 Gibralter Road, Weirsdale, FL 32195 | - |
CHANGE OF MAILING ADDRESS | 2016-07-12 | 41240 Gibralter Road, Weirsdale, FL 32195 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-12 | 41240 Gibralter Road, Weirsdale, FL 32195 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-07-12 |
ANNUAL REPORT | 2010-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State