Entity Name: | ROBERTO CRESPO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERTO CRESPO, P.A. 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: | 13 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000077212 |
FEI/EIN Number |
201114434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3231 AMACA CIRCLE, ORLANDO, FL, 32837, US |
Mail Address: | 3231 AMACA CIRCLE, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO ROBERTO | President | 3231 AMACA CIR, ORLANDO, FL, 32837 |
CRESPO ALEXANDRA C | Vice President | 3231 AMACA CIR, ORLANDO, FL, 32837 |
CRESPO ROBERTO | Agent | 3231 AMACA CIRCLE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-25 | 3231 AMACA CIRCLE, ORLANDO, FL 32837 | - |
AMENDMENT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-25 | CRESPO, ROBERTO | - |
CHANGE OF MAILING ADDRESS | 2020-09-25 | 3231 AMACA CIRCLE, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 3231 AMACA CIRCLE, ORLANDO, FL 32837 | - |
REINSTATEMENT | 2014-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-12-18 | - | - |
CANCEL ADM DISS/REV | 2007-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-09-25 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State