Search icon

CROWN LANDSCAPING UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CROWN LANDSCAPING UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN LANDSCAPING UNLIMITED, 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: 03 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2017 (8 years ago)
Document Number: P06000089032
FEI/EIN Number 205183929

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

Address: 6796 W Macopin Lane, CRYSTAL RIVER, FL, 34429, US
Mail Address: 987 N SUNCOAST BLVD, SUITE 104, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NURSICK BRIAN T President 987 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429
Nursick Brian T Agent 987 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Nursick , Brian Thomas- -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 987 N SUNCOAST BLVD, SUITE 104, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 2017-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6796 W Macopin Lane, CRYSTAL RIVER, FL 34429 -
REINSTATEMENT 2012-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-07-10 6796 W Macopin Lane, CRYSTAL RIVER, FL 34429 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-03-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State