Search icon

MARIA V. CRESPO, P.A. - Florida Company Profile

Company Details

Entity Name: MARIA V. CRESPO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA V. CRESPO, P.A. 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: 21 May 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P15000045873
FEI/EIN Number 47-4064800

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

Address: 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695, US
Mail Address: 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO MARIA VP President 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695
CRESPO RODRIGO VP Vice President 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695
CRESPO MARIA V Agent 212 WATER VIEW CT, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 212 WATER VIEW CT, SAFETY HARBOR, FL 34695 -
NAME CHANGE AMENDMENT 2016-12-19 MARIA V. CRESPO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 212 WATER VIEW CT, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2016-09-15 212 WATER VIEW CT, SAFETY HARBOR, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-28
Name Change 2016-12-19
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State