Search icon

CRUMRINE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CRUMRINE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUMRINE CONSULTING, 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: 02 Dec 2009 (15 years ago)
Document Number: P09000097650
FEI/EIN Number 271417149

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

Address: 182 S Apollo St, Alda, NE, 68810, US
Mail Address: 182 S Apollo St, Alda, NE, 68810, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS & JONES, LLP Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541
CRUMRINE JOSEPH President 4128 HARTFORD STREET, GRAND ISLAND, NE, 68803
CRUMRINE DOUGLAS Secretary P.O. BOX 6884, MIRAMAR BEACH, FL, 32550
CRUMRINE DOUGLAS Treasurer P.O. BOX 6884, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 182 S Apollo St, Alda, NE 68810 -
CHANGE OF MAILING ADDRESS 2022-02-24 182 S Apollo St, Alda, NE 68810 -
REGISTERED AGENT NAME CHANGED 2013-05-01 MATTHEWS & JONES, LLP -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State