Search icon

CREBRESCO CORP. - Florida Company Profile

Company Details

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

CREBRESCO 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: 23 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000008507
FEI/EIN Number 261816842

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

Address: 343 CELLO CIRCLE, WINTER SPRINGS, FL, 32708, US
Mail Address: 343 CELLO CIRCLE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON SEAN Director 343 CELLO CIRCLE, WINTER SPRINGS, FL, 32708
THOMPSON SEAN President 343 CELLO CIRCLE, WINTER SPRINGS, FL, 32708
THOMPSON SEAN Secretary 343 CELLO CIRCLE, WINTER SPRINGS, FL, 32708
THOMPSON SEAN Treasurer 343 CELLO CIRCLE, WINTER SPRINGS, FL, 32708
THOMPSON SEAN Agent 343 CELLO CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-02 THOMPSON, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 343 CELLO CIRCLE, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State