Search icon

CRISEVAN, INC. - Florida Company Profile

Company Details

Entity Name: CRISEVAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISEVAN, 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: 03 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P14000010477
FEI/EIN Number 46-4756174

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

Address: 12428 Nantahala Run, Parrish, FL, 34219, US
Mail Address: 12428 Nantahala Run, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sloan Aurora C President 12428 Nantahala Run, Parrish, FL, 34219
Sloan Aurora C Secretary 12428 Nantahala Run, Parrish, FL, 34219
Sloan Aurora C Vice President 12428 Nantahala Run, Parrish, FL, 34219
SLOAN AURORA C Agent 12428 Nantahala Run, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 12428 Nantahala Run, Parrish, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 12428 Nantahala Run, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2024-01-11 12428 Nantahala Run, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2023-02-01 SLOAN, AURORA C -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State