Entity Name: | CR TILTON, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CR TILTON, 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: | 17 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P14000005620 |
FEI/EIN Number |
46-4604732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18851 46th court N, LOXAHATCHEE, FL, 33470, US |
Mail Address: | 18851 46th court N, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILTON CHRISTOPHER | President | 18851 46th court N, LOXAHATCHEE, FL, 33470 |
TILTON CHRISTOPHER | Agent | 18851 46th court N, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 18851 46th court N, LOXAHATCHEE, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 18851 46th court N, LOXAHATCHEE, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | TILTON, CHRISTOPHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 18851 46th court N, LOXAHATCHEE, FL 33470 | - |
REINSTATEMENT | 2016-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-08-01 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-01-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State