Entity Name: | C.R. BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.R. BUILDING SERVICES, 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: | 27 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000067919 |
FEI/EIN Number |
452813166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8812 YEARLING DRIVE, LAKE WORTH, FL, 33467, US |
Mail Address: | 8812 YEARLING DRIVE, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIENDEAU CHRISTOPHER | Director | 8812 YEARLING DRIVE, LAKE WORTH, FL, 33467 |
RIENDEAU CHRISTOPHER | Agent | 8812 YEARLING DRIVE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 8812 YEARLING DRIVE, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 8812 YEARLING DRIVE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 8812 YEARLING DRIVE, LAKE WORTH, FL 33467 | - |
NAME CHANGE AMENDMENT | 2011-11-07 | C.R. BUILDING SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000912948 | LAPSED | 502014CA006607XXXXMB | 15TH JUDICIAL, PALM BEACH CO. | 2014-09-10 | 2019-10-02 | $34,291.00 | MICHAEL SIMON, C/O RICHARD COHEN, 811-A NORTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-29 |
Name Change | 2011-11-07 |
Domestic Profit | 2011-07-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State