Entity Name: | CROCUS OVERSEAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROCUS OVERSEAS 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: | 12 Jun 2003 (22 years ago) |
Document Number: | P03000065299 |
FEI/EIN Number |
200680435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NE 188th. Street, Aventura, FL, 33180, US |
Mail Address: | 2900 NE 188th. Street, SUITE 4100 (RNS, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
THEODOLI KATRIN | Director | 2900 NE 188th. Street, Aventura, FL, 33180 |
Theodoli KATRIN | Secretary | 200 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 2900 NE 188th. Street, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 2900 NE 188th. Street, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-16 | 200 S BISCAYNE BLVD, SUITE 4100 (RNS), MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-22 |
AMENDED ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State