Search icon

CRY HAVOC TACTICAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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