Search icon

CRK CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CRK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRK CONSULTING, 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: 24 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P07000116752
FEI/EIN Number 261290307

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

Address: 4069 Batdorf Rd, Wooster, OH, 44691, US
Mail Address: 4069 Batdorf Rd., Wooster, OH, 44691, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFFMAN CHAD R Manager 4069 Batdorf Rd, Wooster, OH, 44691
KAUFFMAN CHAD M Agent 1500 W Cypress Creek Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 4069 Batdorf Rd, Wooster, OH 44691 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1500 W Cypress Creek Rd, #102, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2019-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 4069 Batdorf Rd, Wooster, OH 44691 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-20 KAUFFMAN, CHAD MR. -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State