Search icon

C&R COMPANIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C&R COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&R COMPANIES 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: 06 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: P11000061637
FEI/EIN Number 20-3359493

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

Address: 16105 DARNELL RD, LUTZ, FL, 33549, US
Mail Address: 16105 DARNELL RD, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO CRAIG R Director 16105 DARNELL RD, LUTZ, FL, 33549
D'AMICO CRAIG R President 16105 DARNELL RD, LUTZ, FL, 33549
D'AMICO CRAIG R Secretary 16105 DARNELL RD, LUTZ, FL, 33549
D'AMICO CRAIG R Treasurer 16105 DARNELL RD, LUTZ, FL, 33549
D'AMICO RONALD Vice President 16105 DARNELL RD, LUTZ, FL, 33549
D'AMICO CRAIG R Agent 16105 DARNELL RD, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096595 C&R REMODELING AND CONSTRUCTION EXPIRED 2013-09-30 2018-12-31 - 16105 DARNELL RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-02 D'AMICO, CRAIG R. -
AMENDMENT 2019-09-12 - -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000511097 LAPSED 2018-SC-449 CLAY COUNTY 2018-06-25 2023-07-26 $4321.83 PROFAST SUPPLY, INC., 8500 PARKLINE BLVD., SUITE 106, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
Amendment 2019-09-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-11-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-07
Type:
Prog Related
Address:
THE PRESERVE AT THE VILLAGES, BRADENTON, FL, 34207
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State