Search icon

CROSSTOWN HOMES CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CROSSTOWN HOMES CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSTOWN HOMES CONSTRUCTION COMPANY, 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: 14 May 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: P04000078911
FEI/EIN Number 141908848

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

Address: 3676 SE. 54TH CT, OCALA, FL, 34480
Mail Address: 3676 SE. 54TH CT, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL LANCE N President 3676 S.E. 54TH CT., OCALA, FL, 34471
HILL JAMES T Vice President 7508 SW 101st Ct, OCALA, FL, 34481
HILL LANCE N Agent 3676 SE 54TH CT, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-09 3676 SE. 54TH CT, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2010-05-09 3676 SE. 54TH CT, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3676 SE 54TH CT, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-09
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State