Search icon

CRS FAMILY SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: CRS FAMILY SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRS FAMILY SOLUTION, 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000053559
FEI/EIN Number 47-5133509

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

Address: 4171sw 167 st, ocala, FL, 34473, US
Mail Address: 307 nw hugo leslie court, lake city, FL, 32055, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS YARITZA President 10734 SW 152 TERRACE, MIAMI, FL, 33157
dominguez evelio Vice President 4171sw 167 st, ocala, FL, 34473
Ramos Yaritza Yaritza Agent 10734 SW 152 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 4171sw 167 st, ocala, FL 34473 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Ramos, Yaritza, Yaritza Ramos -
CHANGE OF MAILING ADDRESS 2021-03-09 4171sw 167 st, ocala, FL 34473 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-10-13
Domestic Profit 2015-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State