Search icon

CRGILL, INC. - Florida Company Profile

Company Details

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

CRGILL, 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: 26 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: P10000035507
FEI/EIN Number 272454882

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

Address: 10130 PINK PALMATA CT, Riverview, FL, 33578, US
Mail Address: PO Box 1123, Brandon, FL, 33509, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gill Carole R President 10130 PINK PALMATA CT, Riverview, FL, 33578
GILL CAROLE R Agent 10130 PINK PALMATA CT, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 10130 PINK PALMATA CT, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 10130 PINK PALMATA CT, Riverview, FL 33578 -
REINSTATEMENT 2018-12-14 - -
REGISTERED AGENT NAME CHANGED 2018-12-14 GILL, CAROLE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-17 10130 PINK PALMATA CT, Riverview, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-12-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State