Search icon

CR TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CR TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CR TECHNOLOGIES, 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: 23 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000114124
FEI/EIN Number 450491167

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

Address: 433 Plaza Real, BOCA RATON, FL, 33432, US
Mail Address: 433 Plaza Real, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTAGNA PAUL President 1189 SW 19 STREET, BOCA RATON, FL, 33486
CASTAGNA PAUL Agent 433 Plaza Real, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011051 AETNA CAPITAL EXPIRED 2015-01-31 2020-12-31 - 433 PLAZA REAL, SUITE 433, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 433 Plaza Real, Suite 275, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-02-09 433 Plaza Real, Suite 275, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 433 Plaza Real, Suite 275, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2009-04-30 CASTAGNA, PAUL -

Court Cases

Title Case Number Docket Date Status
CR TECHNOLOGIES, INC. VS US DATANET CORPORATION, et al. 4D2016-2635 2016-08-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA009159 MB AO

Parties

Name CR TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations Jose D. Sosa
Name US DATANET CORPORATION
Role Appellee
Status Active
Representations Manuel Farach
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CR TECHNOLOGIES, INC.
Docket Date 2017-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 13, 2017 motion for extension is granted, and the time in which to file the appendix to the initial brief is extended through and including January 20, 2017.
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO THE INITIAL BRIEF
On Behalf Of CR TECHNOLOGIES, INC.
Docket Date 2016-12-29
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ It appearing that the appellant has failed to file an appendix to the initial brief filed, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2016-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CR TECHNOLOGIES, INC.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 20, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 27, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CR TECHNOLOGIES, INC.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 21, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 21, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CR TECHNOLOGIES, INC.
Docket Date 2016-11-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of US DATANET CORPORATION
Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US DATANET CORPORATION
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' October 24, 2016 amended motion for extension of time is granted, and appellees shall serve the answer brief on or before October 31, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of US DATANET CORPORATION
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' October 12, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before October 19, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US DATANET CORPORATION
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' October 5, 2016 second unopposed motion for extension of time is granted, and appellees shall serve the answer brief on or before October 12, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US DATANET CORPORATION
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US DATANET CORPORATION
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 6, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before October 5, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US DATANET CORPORATION
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 19, 2016 motion for extension of time to file initial brief is granted. Said brief was filed August 29, 2016.
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CR TECHNOLOGIES, INC.
Docket Date 2016-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CR TECHNOLOGIES, INC.
Docket Date 2016-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CR TECHNOLOGIES, INC.
US DATANET CORPORATION AND USD CLEC, INC. VS CR TECHNOLOGIES, INC., ETC. 4D2013-3213 2013-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA009159XX

Parties

Name USD CLEC, INC.
Role Appellant
Status Active
Name US DATANET CORPORATION
Role Appellant
Status Active
Name CR TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Jose D. Sosa
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated November 14, 2013.
Docket Date 2013-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FIFTEEN (15) VOLUMES
Docket Date 2013-11-14
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The amended motion and second amended of Manuel Farach, Esq., and the law firm of Richman Greer, P.A., for leave to withdraw as counsel for appellants is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that the appeal on behalf of US Datanet Corporation and USD Clec, Inc. shall be dismissed unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2013-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (SECOND AMENDED)
On Behalf Of US DATANET CORPORATION
Docket Date 2013-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/09/13
On Behalf Of US DATANET CORPORATION
Docket Date 2013-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of US DATANET CORPORATION
Docket Date 2013-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Farach and Richman Greer's motion to withdraw as counsel filed October 21, 2013, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b). Motion must include the client's mailing address.
Docket Date 2013-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of US DATANET CORPORATION
Docket Date 2013-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US DATANET CORPORATION
Docket Date 2013-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-26
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State