Search icon

CREWS CATTLE AND CITRUS, INC. - Florida Company Profile

Company Details

Entity Name: CREWS CATTLE AND CITRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREWS CATTLE AND CITRUS, 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: 29 Apr 2010 (15 years ago)
Document Number: P10000037315
FEI/EIN Number 272684043

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

Address: 1421 Lake Wales Alturas Rd, Bartow, FL, 33820, US
Mail Address: P O BOX 449, ALTURAS, FL, 33820, US
ZIP code: 33820
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS L. DAVID President P O BOX 449, ALTURAS, FL, 33820
CREWS L. DAVID Secretary P O BOX 449, ALTURAS, FL, 33820
CREWS L. DAVID Treasurer P O BOX 449, ALTURAS, FL, 33820
CREWS L. DAVID Director P O BOX 449, ALTURAS, FL, 33820
CREWS MATTHEW D Secretary Apartment 115, WINTER HAVEN, FL, 33880
CREWS L. DAVID Agent 1421 Lake Wales Alturas Rd, Bartow, FL, 33820

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 1421 Lake Wales Alturas Rd, Bartow, FL 33820 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-29 1421 Lake Wales Alturas Rd, Bartow, FL 33820 -
CHANGE OF MAILING ADDRESS 2021-01-27 1421 Lake Wales Alturas Rd, Bartow, FL 33820 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State