Search icon

CRESTVIEW DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: CRESTVIEW DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESTVIEW DEVELOPERS, 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: 22 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000146282
FEI/EIN Number 201805092

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

Address: 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINSON MIKE President 502 GREENWAY COVE, NICEVILLE, FL, 32578
ADKINSON MIKE Director 502 GREENWAY COVE, NICEVILLE, FL, 32578
DEVARONA ENRIQUE J Vice President 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459
DEVARONA ENRIQUE J Secretary 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459
ADKINSON WAYNE Vice President 20874 US HWY 331 SOUTH, FREEPORT, FL, 32439
ADKINSON WAYNE Treasurer 20874 US HWY 331 SOUTH, FREEPORT, FL, 32439
MATTHEWS DANA C Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2007-02-01 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2007-02-01 MATTHEWS, DANA C -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 4475 LEGENDARY DRIVE, BOX 40, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-17
Domestic Profit 2004-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State