Search icon

CRESCENZO, ARNIEL P.A. - Florida Company Profile

Company Details

Entity Name: CRESCENZO, ARNIEL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENZO, ARNIEL P.A. 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000070007
FEI/EIN Number 611567881

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

Address: 53 GREENS RD, HOLLYWOOD, FL, 33021, US
Mail Address: 53 GREENS RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESCENZO ARNIEL S President 53 GREENS RD., HOLLYWOOD, FL, 33021
CRESCENZO KAREN Vice President 53 GREENS RD, HOLLYWOOD, FL, 33021
CRESCENZO ARNIEL S Agent 53 GREENS ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 53 GREENS RD, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 2011-08-08 CRESCENZO, ARNIEL P.A. -
AMENDMENT AND NAME CHANGE 2011-07-12 ARNIEL CRESCENZO P.A. -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
Name Change 2011-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State