Search icon

CONSULTING & RESEARCH GROUP, INC - Florida Company Profile

Company Details

Entity Name: CONSULTING & RESEARCH GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSULTING & RESEARCH GROUP, 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: 14 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: P13000067783
FEI/EIN Number 46-3442532

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

Address: 6937 HARBOURS EDGE AVE, LAKE WORTH, FL, 33467, US
Mail Address: 6937 HARBOURS EDGE AVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JESUS E President 6937 HARBOURS EDGE AVE, LAKE WORTH, FL, 33467
RUIZ JESUS E Agent 6937 HARBOURS EDGE AVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 6937 HARBOURS EDGE AVE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-04-22 6937 HARBOURS EDGE AVE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 6937 HARBOURS EDGE AVE, LAKE WORTH, FL 33467 -
REINSTATEMENT 2022-09-12 - -
REGISTERED AGENT NAME CHANGED 2022-09-12 RUIZ, JESUS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-09-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State