Search icon

CROSBY BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CROSBY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSBY BUILDERS, 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000135920
FEI/EIN Number 200420222

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

Address: 2640-204 BLANDING BLVD, #312, MIDDLEBURG, FL, 32068
Mail Address: 2640-204 BLANDING BLVD, #312, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY CLIFFORD P President 2640-204 BLANDING BLVD, MIDDLEBURG, FL, 32068
CROSBY CLIFFORD P Chairman 2640-204 BLANDING BLVD, MIDDLEBURG, FL, 32068
CROSBY ANNA M Director 6653 POWERS AVE, JACKSONVILLE, FL, 32217
MOCKO CHRIS Director 6653 POWERS AVE, JACKSONVILLE, FL, 32217
CROSBY CP S Agent 2640-204 BLANDING BLVD, ORANGE PARK, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-09 CROSBY C, P SR -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 2640-204 BLANDING BLVD, #312, ORANGE PARK, FL 32068 -
CANCEL ADM DISS/REV 2009-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2640-204 BLANDING BLVD, #312, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2009-04-30 2640-204 BLANDING BLVD, #312, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001188464 LAPSED 16-2008-CC-10226 CNTY CRT IN&FOR DUVAL CNTY FL 2009-04-13 2014-05-05 $8,604.37 SEACOAST SUPPLY, 2919 DAWN ROAD, JACKSONVILLE, FL 65507
J07900007475 LAPSED 05-2842 CA BAY COUNTY CIRCUIT COURT 2007-01-17 2012-05-17 $8513.84 LINTON CONTRACT FLOORING, INC., 162 NW RIDGEWOOD AVENUE, LAKE CITY, FL 32055

Documents

Name Date
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-09-21
REINSTATEMENT 2005-11-21
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State