Entity Name: | CROSSROADS RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROSSROADS RESTAURANT, 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: | 05 Oct 2005 (20 years ago) |
Document Number: | P05000136101 |
FEI/EIN Number |
203623687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 NE 128TH AVE, OKEECHOBEE, FL, 34974 |
Mail Address: | 12358 NE 112TH ST., OKEECHOBEE, FL, 34972 |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS DAVID R | President | 12358 NE 112TH ST., OKEECHOBEE, FL, 34972 |
WILLIAMSON JENNIFER LESQ. | Agent | 759 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | WILLIAMSON, JENNIFER L., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-04 | 5050 NE 128TH AVE, OKEECHOBEE, FL 34974 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State