Entity Name: | CRA VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRA VENTURES, 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: | 10 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Aug 2019 (6 years ago) |
Document Number: | P07000004378 |
FEI/EIN Number |
208237580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3005 S Leisure World Blvd #112, Silver Spring, MD, 20906, US |
Mail Address: | 327 East Ridgeville Boulevard, Mount Airy, MD, 21771, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arscott Cheryl | President | 327 East Ridgeville Boulevard, Mount Airy, MD, 21771 |
EHMKE & CO PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 3005 S Leisure World Blvd #112, Silver Spring, MD 20906 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 3005 S Leisure World Blvd #112, Silver Spring, MD 20906 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 2107 NE 14th Ct, Fort Lauderdale, FL 33304 | - |
AMENDMENT AND NAME CHANGE | 2019-08-26 | CRA VENTURES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | Ehmke & Co. PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2020-03-22 |
Amendment and Name Change | 2019-08-26 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State