Search icon

CROWNLINE SOUTHEAST, INC - Florida Company Profile

Company Details

Entity Name: CROWNLINE SOUTHEAST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWNLINE SOUTHEAST, 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: 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: 11 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000040483
FEI/EIN Number 272548700

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

Mail Address: 976 KENOVA AVE, LADY LAKE, FL, 32162
Address: 146 NORTH OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDORF BENJAMIN G President 976 KENOVA AVE, LADY LAKE, FL, 32162
CROUCH ANDREW P Secretary 2600 BIRCH AVE, LADY LAKE, FL, 32162
CROUCH ANDREW P Agent 146 NORTH OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 146 NORTH OLD DIXIE HIGHWAY, LADY LAKE, FL 32159 -
AMENDMENT AND NAME CHANGE 2013-02-18 CROWNLINE SOUTHEAST, INC -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 146 NORTH OLD DIXIE HIGHWAY, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2013-03-27
Amendment and Name Change 2013-02-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State