Search icon

CROWNPOINTE REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: CROWNPOINTE REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWNPOINTE REALTY CORPORATION 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000003820
FEI/EIN Number 204229164

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 NW 78TH AVE, 213, MIAMI, FL, 33126
Mail Address: 1200 NW 78TH AVE, 213, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFONT NOEL President 3610 NW 211TH STREET, MIAMI GARDENS, FL, 33056
SAFONT NOEL Agent 3610 NW 211TH STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 1200 NW 78TH AVE, 213, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-01-25 1200 NW 78TH AVE, 213, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 3610 NW 211TH STREET, MIAMI GARDENS, FL 33056 -
AMENDMENT 2007-12-18 - -
ARTICLES OF CORRECTION 2006-01-31 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-15
Amendment 2007-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State