Entity Name: | C & R EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & R EQUIPMENT, 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: | 12 Jun 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jun 2024 (9 months ago) |
Document Number: | P06000080392 |
FEI/EIN Number |
205142547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3602 S. 78TH STREET, TAMPA, FL, 33619, US |
Mail Address: | 3602 S. 78TH STREET, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS ROBERT M | Director | 901 PINE HOLLOW PLACE, BRANDON, FL, 33510 |
DAVIS VONDA K | Director | 901 PINE HOLLOW PLACE, BRANDON, FL, 33510 |
DAVIS ROBERT M | Agent | 901 PINE HOLLOW PLACE, BRANDON, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000028441 | PURE POLYMER SOLUTIONS | ACTIVE | 2015-03-18 | 2025-12-31 | - | 3602 SOUTH 78TH STREET, BRANDON, FL, 33510 |
G09075900465 | FLORIDA DEWATERING | EXPIRED | 2009-03-16 | 2014-12-31 | - | 121 BARRINGTON DRIVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-06-14 | C & R EQUIPMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 901 PINE HOLLOW PLACE, BRANDON, FL 33510 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 3602 S. 78TH STREET, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2019-05-14 | 3602 S. 78TH STREET, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000186375 | ACTIVE | 2017 CA 5589 | 12TH JUD. CIR.,MANATEE CNTY FL | 2020-03-10 | 2025-03-27 | $5,484.92 | 800 BROADYWAY LLC, 465 JOHN RINGILNG BLVD., SARASOTA, FL 34236 |
Name | Date |
---|---|
Name Change | 2024-06-14 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State