Search icon

CROWN REAL ESTATE ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: CROWN REAL ESTATE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN REAL ESTATE ADVISORS, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 22 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P03000131163
FEI/EIN Number 200388616

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

Address: 2203 N LOIS AVE,, SUITE 900, TAMPA, FL, 33607, US
Mail Address: 2203 N LOIS AVE,, SUITE 900, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER EEMS DIRK President 2203 N LOIS AVE, SUITE 900, TAMPA, FL, 33607
VAN DER EEMS DIRK Secretary 2203 N LOIS AVE, SUITE 900, TAMPA, FL, 33607
VAN DER EEMS DIRK Treasurer 2203 N LOIS AVE, SUITE 900, TAMPA, FL, 33607
AMEURCO MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 2203 N LOIS AVE,, SUITE 900, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2010-04-12 2203 N LOIS AVE,, SUITE 900, TAMPA, FL 33607 -

Documents

Name Date
Voluntary Dissolution 2011-03-22
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-10-03
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-10-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State