Search icon

CROSS AND ASSOCIATES BUILDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-1513

Parties

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

Documents

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