Search icon

CRESPO TILE, INC. - Florida Company Profile

Company Details

Entity Name: CRESPO TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESPO TILE, 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: 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: 14 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: P04000091240
FEI/EIN Number 201239619

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

Address: 1428 Lester Dr, #69, KISSIMMEE, FL, 34741, US
Mail Address: 1428 LESTER DR, #69, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO GUSTAVO Vice President 1428 LESTER DR #69, KISSIMMEE, FL, 34741
Crespo Valerie President 1428 Lester Dr, KISSIMMEE, FL, 34741
Crespo Valerie Agent 1428 LESTER DR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-25 Crespo, Valerie -
AMENDMENT 2014-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 1428 Lester Dr, #69, KISSIMMEE, FL 34741 -
REINSTATEMENT 2012-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 1428 LESTER DR, #69, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2012-01-26 1428 Lester Dr, #69, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-08-03 - -
AMENDMENT 2006-06-26 - -
AMENDMENT 2004-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State