Search icon

CROSSTOWN LAND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CROSSTOWN LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSTOWN LAND DEVELOPMENT, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000046265
FEI/EIN Number 753149037

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

Address: 16528 N DALE MABRY HIGHWAY, TAMPA, FL, 33618, US
Mail Address: 16528 N DALE MABRY HIGHWAY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROSNAN EDWARD President 407 APACHE TRAIL, BRANDON, FL, 33511
BROSNAN EDWARD Secretary 407 APACHE TRAIL, BRANDON, FL, 33511
SANDERS WALTER S Agent 16528 N DALE MABRY HIGHWAY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072126 ALL POINT INSPECTORS EXPIRED 2010-08-05 2015-12-31 - CROSSTOWN LAND DEVELOPMENT INC, 3001 W.GRANADA ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 SANDERS, WALTER S -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 16528 N DALE MABRY HIGHWAY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-02-23 16528 N DALE MABRY HIGHWAY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-01 16528 N DALE MABRY HIGHWAY, TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000051499 TERMINATED 1000000569156 HILLSBOROU 2014-01-03 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State