Search icon

CRIETER, INC. - Florida Company Profile

Company Details

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

CRIETER, 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000013514
Address: 1300 CROSSBILL CT., WESTON, FL, 33327, US
Mail Address: 1300 CROSSBILL CT., WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASURTO ESTELA President 1300 CROSSBILL CT., WESTON, FL, 33327
BASURTO ESTELA Vice President 1300 CROSSBILL CT., WESTON, FL, 33327
BASURTO ESTELA Treasurer 1300 CROSSBILL CT., WESTON, FL, 33327
BASURTO ESTELA Secretary 1300 CROSSBILL CT., WESTON, FL, 33327
DALZIN ANNABELLA Agent 1931 NW 150TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 1300 CROSSBILL CT., WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2019-01-31 1300 CROSSBILL CT., WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1931 NW 150TH AVE, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2019-01-29 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 DALZIN, ANNABELLA -
ADMIN DISSOLVED 2018-10-19 - -
AMENDMENT 2017-11-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-27
Reinstatement 2019-01-29
ANNUAL REPORT 2018-01-15
Amendment 2017-11-20
ANNUAL REPORT 2017-01-08
Reg. Agent Change 2016-07-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State