Search icon

CRESCENZO INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENZO INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENZO INVESTMENT GROUP, 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: 14 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000029916
FEI/EIN Number 470930247

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

Address: 3101 NEBRASKA AVENUE, TAMPA, FL, 33603
Mail Address: 3101 NEBRASKA AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESCENZO WILLIAM M Director 3101 N NEBRASKA AVE, TAMPA, FL, 33603
CRESCENZO WILLIAM Agent 3101 NEBRASKA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 3101 NEBRASKA AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2005-03-14 3101 NEBRASKA AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 3101 NEBRASKA AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2004-01-26 CRESCENZO, WILLIAM -

Court Cases

Title Case Number Docket Date Status
WILLIAM CRESCENZO AND CRESCENZO INVESTMENT GROUP, INC. VS ERNESTO VERDECIA AND DEPT. OF TREASURY, INTERNAL REVENUE SERVICE 2D2020-3734 2020-12-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-505

Parties

Name CRESCENZO INVESTMENT GROUP, INC.
Role Appellant
Status Active
Name WILLIAM CRESCENZO
Role Appellant
Status Active
Representations Andy Dogali, Esq., JOSEPH A. STERN, ESQ.
Name ERNESTO VERDECIA
Role Appellee
Status Active
Representations RYAN E. DIRKS, ESQ., LACY RANKIN HARWELL, ESQ.
Name UNITED STATES, DEPARTMENT OF THE TREASURY, INTERNAL REVENUE SERVICE
Role Appellee
Status Active
Name HON. JOSEPH MICHAEL TOMPKINS
Role Respondent
Status Active
Name MARIA CHAPA LOPEZ, ESQ.
Role Respondent
Status Active
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-06-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM CRESCENZO
Docket Date 2021-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 02, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of WILLIAM CRESCENZO
Docket Date 2021-03-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of WILLIAM CRESCENZO
Docket Date 2021-03-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Joseph A. Stern on March 4, 2021, is stricken. The Administrative Order 2013-1 does not apply to original proceedings.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of WILLIAM CRESCENZO
Docket Date 2021-02-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ERNESTO VERDECIA
Docket Date 2021-02-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ERNESTO VERDECIA
Docket Date 2021-01-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-01-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WILLIAM CRESCENZO
Docket Date 2021-01-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI (to update Appendix references
On Behalf Of WILLIAM CRESCENZO
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM CRESCENZO
Docket Date 2020-12-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-09-20
Reg. Agent Change 2004-01-26
Domestic Profit 2003-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State