Search icon

CROSS DEMOLITION, INC. - Florida Company Profile

Company Details

Entity Name: CROSS DEMOLITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSS DEMOLITION, 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: 16 Oct 2002 (23 years ago)
Document Number: P02000111643
FEI/EIN Number 113661066

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

Mail Address: POST OFFICE BOX 1299, CRYSTAL SPRINGS, FL, 33524
Address: 39646 FIG AVENUE, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISTON CLYDE A Director 39646 FIG AVENUE, ZEPHYRHILLS, FL, 33540
BISTON CLYDE A President 39646 FIG AVENUE, ZEPHYRHILLS, FL, 33540
BISTON CLYDE A Secretary 39646 FIG AVENUE, ZEPHYRHILLS, FL, 33540
ROSENBAUER SHARON M Vice President 14041 TENTH ST, DADE CITY, FL, 33525
ROSENBAUER SHARON M Treasurer 14041 TENTH ST, DADE CITY, FL, 33525
Watson Diane Agent 39646 FIG AVENUE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 39646 FIG AVENUE, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 39646 FIG AVENUE, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Watson, Diane -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State