Entity Name: | CRE-8, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRE-8, 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: | 13 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2021 (4 years ago) |
Document Number: | P11000004649 |
FEI/EIN Number |
900651642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14000 US19 N, Clearwater, FL, 33764, US |
Mail Address: | 14000 Us19 N, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN LUIS A | Director | 14000 US19 N, Clearwater, FL, 33764 |
GUZMAN LUIS A | President | 14000 US19 N, Clearwater, FL, 33764 |
GUZMAN LUIS | Agent | 14000 US19 N, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 14000 US19 N, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 14000 US19 N, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | GUZMAN, LUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 14000 US19 N, Clearwater, FL 33764 | - |
REINSTATEMENT | 2017-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-02-07 |
ANNUAL REPORT | 2014-01-13 |
Off/Dir Resignation | 2013-09-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State