Entity Name: | CROWN LIMOUSINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROWN LIMOUSINE 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: | 22 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | P05000116546 |
FEI/EIN Number |
204893499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 REVA STREET, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 23 SANDCASTLE, ORMOND BEACH, FL, 32176, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING CHARLES D | President | 23 SANDCASTLE, ORMOND BEACH, FL, 32176 |
KING CHARLES D | Agent | 23 SANDCASTLE, ORMOND BEACH, FL, 32176 |
KING FRANCES M | Director | 71 PONCE DE LEON, ORMOND BEACH, FL, 32176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000070897 | CROWN SERVICES | EXPIRED | 2013-07-15 | 2018-12-31 | - | 114 REVA ST, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | KING, CHARLES D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State