Entity Name: | CROSS COUNTY SUPPORT SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROSS COUNTY SUPPORT SERVICES, 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: | 24 May 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Jan 2007 (18 years ago) |
Document Number: | P05000076642 |
FEI/EIN Number |
202967066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 INVERRARY BLVD,, SUITE 100A, LAUDERHILL, FL, 33319 |
Mail Address: | 3800 INVERRARY BLVD,, SUITE 100A, LAUDERHILL, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSSE-GRAY GRACE | President | 9511 SEA TURTLE MANOR, PLANTATION, FL, 33324 |
GRAY KAMAL | Director | 9511 SEA TURTLE MANOR, PLANTATION, FL, 33324 |
CROSSE-GRAY GRACE | Agent | 9511 SEA TURTLE MANOR, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-13 | 3800 INVERRARY BLVD,, SUITE 100A, LAUDERHILL, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2008-04-13 | 3800 INVERRARY BLVD,, SUITE 100A, LAUDERHILL, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-13 | CROSSE-GRAY, GRACE | - |
CANCEL ADM DISS/REV | 2007-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State