Entity Name: | CROSS AND ASSOCIATES BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROSS AND ASSOCIATES BUILDERS 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: | 31 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P05000047803 |
FEI/EIN Number |
202733613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 SW 16th Place, Ocala, FL, 34474, US |
Mail Address: | 2801 SW 16th Place, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS ARTHUR B | President | 2801 SW 16th Place, Ocala, FL, 34474 |
Cross Arthur B | Agent | 2801 SW 16th Place, Ocala, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2801 SW 16th Place, Ocala, FL 34474 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-17 | 2801 SW 16th Place, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2022-06-17 | 2801 SW 16th Place, Ocala, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | Cross, Arthur B | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANCE SINKHOLE & FOUNDATION SERVICES, LLC VS JORGE SANTOS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF EDUARDO SOTO BERRIOS, AND CROSS AND ASSOCIATES BUILDERS, INC. | 5D2020-1279 | 2020-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADVANCE SINKHOLE & FOUNDATION SERVICES, LLC |
Role | Appellant |
Status | Active |
Name | Jorge Santos |
Role | Appellee |
Status | Active |
Representations | Paul J. Guilfoil, Stanley W. Plappert |
Name | Eduardo Soto Berrios |
Role | Appellee |
Status | Active |
Name | CROSS AND ASSOCIATES BUILDERS INC. |
Role | Appellee |
Status | Active |
Name | Hon. Robert W. Hodges |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-07-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-07-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-06-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AND NOTICE OF APPEARANCE W/IN 10 DAYS |
Docket Date | 2020-06-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-06-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/8/20 |
On Behalf Of | Advance Sinkhole & Foundation Services, LLC |
Docket Date | 2020-06-08 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State