Search icon

CRIMSON KEY ESTATE SALES, INC - Florida Company Profile

Company Details

Entity Name: CRIMSON KEY ESTATE SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRIMSON KEY ESTATE SALES, 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: 29 Nov 2017 (7 years ago)
Document Number: P17000094930
FEI/EIN Number 82-3558355

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

Address: 684 Balboa St, SEBASTIAN, FL, 32958, US
Mail Address: 684 Balboa St, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGARELLA ROBIN M President 550 PARK AVENUE, SEBASTIAN, FL, 32958
CRIMSON KEY ESTATE SALES, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 684 Balboa St, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2024-11-20 684 Balboa St, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Crimson Key Estate Sales -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1103 US HIGHWAY 1, SUITE 3, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
Domestic Profit 2017-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787768008 2020-06-24 0455 PPP 550 Park Ave, Sebastian, FL, 32958
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10915
Loan Approval Amount (current) 10915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-1600
Project Congressional District FL-08
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10996.26
Forgiveness Paid Date 2021-03-22
7997768401 2021-02-12 0455 PPS 550 Park Ave, Sebastian, FL, 32958-4358
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-4358
Project Congressional District FL-08
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15106.67
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State