Entity Name: | CREST ENTERPRISES AND GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREST ENTERPRISES AND GENERAL CONTRACTORS, 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 Dec 2002 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P02000134469 |
FEI/EIN Number |
650097646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 S 38TH ST, MEXICO BCH, FL, 32410 |
Mail Address: | PO BOX 13633, MEXICO BEACH, FL, 32410 |
ZIP code: | 32410 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA MOSES | Director | 106 S 38TH ST, MEXICO BCH, FL, 32410 |
MEDINA MOSES | Agent | 106 S 38TH ST, MEXICO BCH, FL, 32410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-29 | 106 S 38TH ST, MEXICO BCH, FL 32410 | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2003-10-21 | 106 S 38TH ST, MEXICO BCH, FL 32410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000132273 | LAPSED | 11-213-1A | LEON | 2013-10-03 | 2019-01-30 | $54,900.26 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000365590 | LAPSED | 10-13 CA | GULF COUNTY CIRCUIT COURT | 2010-01-19 | 2015-02-24 | $17,843.46 | THOMPSON TRACTOR COMPANY, INC., POST OFFICE BOX 10367, BIRMINGHAM, ALABAMA 35202 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-06 |
ANNUAL REPORT | 2005-06-29 |
ANNUAL REPORT | 2004-02-04 |
REINSTATEMENT | 2003-10-21 |
Domestic Profit | 2002-12-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State