Entity Name: | CRY HAVOC TACTICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRY HAVOC TACTICAL, 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: | 23 Sep 2014 (11 years ago) |
Document Number: | P14000078909 |
FEI/EIN Number |
47-1710240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4280 DOW ROAD SUITE 107, MELBOURNE, FL, 32934-9258, US |
Mail Address: | 4280 DOW ROAD SUITE 107, MELBOURNE, FL, 32934-9258, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIFERT RALPH A | Vice President | 2891 Indiana Street, West Melbourne, FL, 32904 |
LANE JAMES R | President | 4280 DOW ROAD SUITE 107, MELBOURNE, FL, 329349258 |
BRUNN FRANK | Agent | 407 EAST NEW HAVEN AVENUE, MEBOURNE, FL, 32901507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 4280 DOW ROAD SUITE 107, MELBOURNE, FL 32934-9258 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 4280 DOW ROAD SUITE 107, MELBOURNE, FL 32934-9258 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-15 | BRUNN, FRANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-15 | 407 EAST NEW HAVEN AVENUE, MEBOURNE, FL 329014507 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State