Search icon

CR COMMERCIAL REALTY INC. - Florida Company Profile

Company Details

Entity Name: CR COMMERCIAL REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CR COMMERCIAL REALTY 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: 12 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P09000013697
FEI/EIN Number 264264067

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

Address: 1545 BELCHER RD, SUITE 3, CLEARWATER, FL, 33764, US
Mail Address: 1545 BELCHER RD, SUITE 3, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nestor John President 1545 BELCHER RD, CLEARWATER, FL, 33764
Nestor John Secretary 1545 BELCHER RD, CLEARWATER, FL, 33764
Nestor John Treasurer 1545 BELCHER RD, CLEARWATER, FL, 33764
Nestor John Director 1545 BELCHER RD, CLEARWATER, FL, 33764
HINTENBERGER FRED Vice President 1545 BELCHER RD, CLEARWATER, FL, 33764
Hintenberger Fred Agent 1545 S BELCHER RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 Hintenberger, Fred -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 1545 S BELCHER RD, CLEARWATER, FL 33764 -
AMENDMENT 2016-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
Amendment 2016-04-11
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State