Search icon

ERIC CRINER P.A. - Florida Company Profile

Company Details

Entity Name: ERIC CRINER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC CRINER P.A. 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: P12000015243
FEI/EIN Number 45-4574716

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

Address: 5362 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL, 33703, US
Mail Address: 5362 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRINER ERIC R President 5362 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL, 33703
CRINER ERIC Agent 5362 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5362 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2019-04-30 5362 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5362 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL 33703 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State