Search icon

CRUSADER HOLDINGS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRUSADER HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUSADER HOLDINGS 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 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000104132
FEI/EIN Number 46-1711147

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

Address: 284 W. HIGH STREET, OVIEDO, FL, 32765, US
Mail Address: 284 W. HIGH STREET, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK KYLE Director 284 W. HIGH STREET, OVIEDO, FL, 32765
COOK KYLE President 284 W. HIGH STREET, OVIEDO, FL, 32765
COOK KYLE Treasurer 284 W. HIGH STREET, OVIEDO, FL, 32765
COOK MARY Director 284 W. HIGH STREET, OVIEDO, FL, 32765
COOK KYLE Agent 284 W. HIGH STREET, OVIEDO, FL, 32765
COOK MARY Secretary 284 W. HIGH STREET, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 COOK, KYLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-06
REINSTATEMENT 2013-10-08
Domestic Profit 2012-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State