Search icon

CROWN CENTER EXECUTIVE SUITES, INC. - Florida Company Profile

Company Details

Entity Name: CROWN CENTER EXECUTIVE SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN CENTER EXECUTIVE SUITES, 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: 04 May 2012 (13 years ago)
Document Number: P12000042151
FEI/EIN Number 45-5239799

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

Address: 1475 WEST CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1475 WEST CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN JAMES E Director 1475 CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309
GOLDSTEIN JAMES E President 1475 CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309
SCHROEDER ANDERS U Director 1475 CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309
SILVERMAN ELIA Vice President 1475 CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL, 33309
SILVERMAN MARTHA E Secretary 1475 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Silverman Martha Agent 1475 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Silverman, Martha -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1475 WEST CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL 33309 -

Court Cases

Title Case Number Docket Date Status
STEVEN PRATT and KEVIN TAYLOR VS CROWN CENTER EXECUTIVE SUITES, INC., et al. 4D2015-4244 2015-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-002652

Parties

Name KEVIN TAYLOR, INC.
Role Appellant
Status Active
Name STEVEN PRATT
Role Appellant
Status Active
Representations Matthew J. Militzok
Name ANVIL ADVERTISING INC
Role Appellee
Status Active
Name CROWN CENTER EXECUTIVE SUITES, INC.
Role Appellee
Status Active
Representations RYAN E. WILLITS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants' December 2 and 21, 2015 response and supplemental response to this court's November 16, 2015 order, it is ORDERED that this appeal is dismissed for lack of jurisdiction.TAYLOR, MAY and FORST, JJ., concur.
Docket Date 2016-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-21
Type Response
Subtype Response
Description Response
On Behalf Of STEVEN PRATT
Docket Date 2015-12-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants' November 24, 2015 response is noted by the court; further,Appellants' December 2, 2015 filing is not responsive to this court's November 16, 2015 order. That order directed appellants Pratt and Taylor to explain how the order appealed is appealable as to them, as it ONLY entered judgment against defendant Anvil, and specifically provided that there is a genuine issue of material fact precluding summary judgment against Pratt and Taylor (see paragraph 8). Accordingly, appellants are again ORDERED to, within ten (10) days from the date of this order, file a statement of jurisdiction explaining how the September 9, 2015 summary judgment is appealable as to Pratt and Taylor, and how Pratt and Taylor, rather than Anvil, have standing to bring this appeal.
Docket Date 2015-12-02
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING")
On Behalf Of STEVEN PRATT
Docket Date 2015-11-24
Type Response
Subtype Response
Description Response ~ STATEMENT OF JURISDICTION
On Behalf Of STEVEN PRATT
Docket Date 2015-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is final and appealable as to appellants Steven Pratt and Kevin Taylor, in that it only enters judgment as to defendant Anvil, and denies summary judgment as to Pratt and Taylor; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN PRATT
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-10-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State