Search icon

CRIT, INC. - Florida Company Profile

Company Details

Entity Name: CRIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRIT, 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: 29 Sep 2011 (14 years ago)
Date of dissolution: 14 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: P11000086139
FEI/EIN Number 800762533

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

Address: 27317 nw 78th ave, high springs, FL, 32643, US
Mail Address: 1120 SW 6TH AVENUE, TRENTON, FL, 32693
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE GREG President 1120 SW 6TH AVE, TRENTON, FL, 32693
Huffman Brittany T Secretary 1120 SW 6TH AVENUE, TRENTON, FL, 32693
PYLE GREG Agent 1120 SW 6TH AVENUE, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053387 COMMERCIAL GATES & ELECTRIC EXPIRED 2014-06-03 2019-12-31 - 1120 SW 6TH AVE, TRENTON, FL, 32693
G13000121660 COMMERCIAL GATES OF GAINESVILLE EXPIRED 2013-12-12 2018-12-31 - 1120 SW 6TH AVE, TRENTON, FL, 32693
G13000034101 COMMERICAL GATES OF GAINESVILLE EXPIRED 2013-04-09 2018-12-31 - 1120 SW 6TH AVE, TRENTON, FL, 32693
G11000102254 TRI COUNTY FENCE & SUPPLY INC. EXPIRED 2011-10-18 2016-12-31 - 1120 SW 6TH AVENUE, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 27317 nw 78th ave, high springs, FL 32643 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-10-21 - -
CHANGE OF MAILING ADDRESS 2011-10-21 27317 nw 78th ave, high springs, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-21 1120 SW 6TH AVENUE, TRENTON, FL 32693 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000486385 TERMINATED 2021-CA-002108 ORANGE CNTY CRT NINTH CIRCUIT 2021-06-01 2026-09-27 $32,843.45 CITY ELECTRIC SUPPLY COMPANY, 400 S. RECORD STREET, DALLAS, TX 75202
J19000135135 LAPSED 2018 CA 1386 ALACHUA COUNTY CIRCUIT COURT 2019-02-26 2024-02-26 $15,170.02 ELITE FENCE PRODUCTS, INC., 50925 RICHARD W. BOULEVARD, CHESTERFIELD, MI 48051
J14000200435 TERMINATED 1000000580320 GILCHRIST 2014-02-04 2034-02-13 $ 4,777.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001819615 TERMINATED 1000000561203 GILCHRIST 2013-12-02 2033-12-26 $ 1,613.05 STATE OF FLORIDA0055176
J13001799361 TERMINATED 1000000556026 GILCHRIST 2013-11-20 2023-12-26 $ 326.12 STATE OF FLORIDA0086139
J13001799353 TERMINATED 1000000556025 GILCHRIST 2013-11-20 2033-12-26 $ 6,633.31 STATE OF FLORIDA0014122

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-08-29
Amendment 2011-10-21
Domestic Profit 2011-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State