Search icon

CROSSTECH CORP. - Florida Company Profile

Company Details

Entity Name: CROSSTECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSTECH CORP. 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: 26 Jan 2006 (19 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: P06000012314
FEI/EIN Number 204293336

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

Address: 9978 NW 86TH TER, DORAL, FL, 33178, US
Mail Address: 9978 NW 86TH TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCERAN ESPINOSO CARLOS President 9978 NW 86TH TER, DORAL, FL, 33178
DOMINGUEZ KAY R Agent 10079 SW 228 TER, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 10079 SW 228 TER, CUTLER BAY, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 9978 NW 86TH TER, DORAL, FL 33178 -
REINSTATEMENT 2021-10-28 - -
CHANGE OF MAILING ADDRESS 2021-10-28 9978 NW 86TH TER, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-10-28 DOMINGUEZ, KAY RACHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2007-11-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State