Search icon

CRK COMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: CRK COMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRK COMMUNICATIONS 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 23 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: P17000005970
FEI/EIN Number 81-5085612

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

Address: 488 NE 18st, Miami, FL, 33132, US
Mail Address: 488 NE 18st, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arcay Cristina Director 888 Biscayne Blvd Apt 2704, Miami, FL, 33132
GONZALEZ AVEL A Agent 2692 SW 137 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164978 ARRO MEDIA ACTIVE 2020-12-29 2025-12-31 - 488 NE 18 ST, UNIT 715, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 488 NE 18st, 715, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-03-15 488 NE 18st, 715, Miami, FL 33132 -
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 GONZALEZ, AVEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-03-12
Domestic Profit 2017-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State