Search icon

CRESTVIEW EIGHT, INC. - Florida Company Profile

Company Details

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

CRESTVIEW EIGHT, 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: 19 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000053534
FEI/EIN Number APPLIED FOR

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

Address: 135 SE 5TH AVE, 2ND FLOOR, DELRAY BEACH, FL, 33483
Mail Address: 135 SE 5TH AVE, 2ND FLOOR, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTH SAMYN President 626 EAGLE DRIVE, DELRAY BEACH, FL, 33483
RUTH SAMYN Director 626 EAGLE DRIVE, DELRAY BEACH, FL, 33483
BRIGHT JOSIAH R Secretary 135 SE 5TH AVE, DELRAY BEACH, FL, 33483
BRIGHT JOSIAH R Treasurer 135 SE 5TH AVE, DELRAY BEACH, FL, 33483
SAMYN RUTH Agent 626 EAGLE DRIVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 626 EAGLE DRIVE, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 SAMYN, RUTH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State