Search icon

C.R.C CAR RENTAL INC - Florida Company Profile

Company Details

Entity Name: C.R.C CAR RENTAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C.R.C CAR RENTAL INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000064816
FEI/EIN Number 27-0671204

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

Address: 3326 NW S RIVER DR, MIAMI, FL 33142
Mail Address: 3326 NW S RIVER DR, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES, FIDEL CESAR, Sr. Agent 9907 NW 87TH TERRACE, DORAL, FL 33178
CESPEDES, FIDEL CESAR, Sr. President 9907 NW 87TH TERRACE, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049576 CRC TOURS & RENTA CAR EXPIRED 2018-04-18 2023-12-31 - 3326 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3326 NW S RIVER DR, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-04-26 3326 NW S RIVER DR, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-04-26 CESPEDES, FIDEL CESAR, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 9907 NW 87TH TERRACE, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088573 ACTIVE 1000000812815 DADE 2019-01-30 2039-02-06 $ 4,986.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000088581 ACTIVE 1000000812819 DADE 2019-01-30 2039-02-06 $ 2,772.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000180119 ACTIVE 1000000739055 DADE 2017-03-27 2037-03-30 $ 9,952.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000095069 TERMINATED 1000000734914 DADE 2017-02-10 2037-02-16 $ 12,358.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000095077 TERMINATED 1000000734915 DADE 2017-02-10 2037-02-16 $ 7,726.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-07-07
Domestic Profit 2009-07-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State