Search icon

CROV HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: CROV HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROV HOLDING, 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: 19 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2011 (13 years ago)
Document Number: P02000123288
FEI/EIN Number 141858152

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

Address: 24164 State Road 54 - Ste #2, Lutz, FL, 33559, US
Mail Address: 24164 State Road 54 - Ste #2, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GARY W President 24164 State Road 54 - Ste #2, Lutz, FL, 33559
ROBERTSON ROBBIE Secretary 24164 State Road 54 - Ste #2, Lutz, FL, 33559
WRIGHT GARY W Agent 24164 State Road 54 - Ste #2, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 24164 State Road 54 - Ste #2, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2021-05-01 24164 State Road 54 - Ste #2, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 24164 State Road 54 - Ste #2, Lutz, FL 33559 -
AMENDMENT 2011-10-10 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 WRIGHT, GARY W -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State