Search icon

COMMERCIAL RESIDENTIAL SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL RESIDENTIAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL RESIDENTIAL SOLUTIONS 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: 21 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000025994
FEI/EIN Number 81-1954683

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

Address: 288 INDIAN TRACE, WESTON, FL, 33326
Mail Address: 288 INDIAN TRACE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATZEL ROSEMARY A President 12850 W STATE RD 84 LOT 11/10, DAVIE, FL, 33325
BATZEL ROSEMARY A Director 12850 W STATE RD 84 LOT 11/10, DAVIE, FL, 33325
OTINIANO CARLOS M Vice President 14722 VISTA LUNA DR, DAVIE, FL, 33325
OTINIANO CARLOS M Director 14722 VISTA LUNA DR, DAVIE, FL, 33325
ROJAS ORTEGA SAMUEL Director 4711 SW 25TH ST, HOLLYWOOD, FL, 33023
ROJAS ORTEGA SAMUEL Secretary 4711 SW 25TH ST, HOLLYWOOD, FL, 33023
BATZEL ROSEMARY A Agent 12850 W STATE RD 84, DAVIER, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State