Search icon

CREST ENTERPRISES AND GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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