Entity Name: | CRESPO DESIGN & DRAFTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRESPO DESIGN & DRAFTING GROUP, 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: | 13 Aug 2008 (17 years ago) |
Document Number: | P08000075660 |
FEI/EIN Number |
263137726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11644 STONECREEK CIRCLE, FORT MYERS, FL, 33913, US |
Mail Address: | 11644 STONECREEK CIRCLE, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO HUGO L | President | 11644 STONECREEK CIRCLE, FORT MYERS, FL, 33913 |
CRESPO HUGO L | Director | 11644 STONECREEK CIRCLE, FORT MYERS, FL, 33913 |
CRESPO HUGO | Agent | 11644 STONECREEK CIRCLE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 11644 STONECREEK CIRCLE, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 11644 STONECREEK CIRCLE, FORT MYERS, FL 33913 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 11644 STONECREEK CIRCLE, FORT MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State