Search icon

CRECIPICE INC. - Florida Company Profile

Company Details

Entity Name: CRECIPICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRECIPICE 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: 22 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000017630
FEI/EIN Number 82-4808938

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

Address: 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX LAVERNE Director 4700 MILLENIA BLVD, ORLANDO, FL, 32839
COX RODNEY J Treasurer 121 East Crogan St, Lawrenceville, GA, 30046
COX RODNEY J Secretary 121 East Crogan St, Lawrenceville, GA, 30046
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-05-26 CRECIPICE INC. -
ARTICLES OF CORRECTION 2018-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 4700 MILLENIA BLVD, STE 175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2018-04-19 4700 MILLENIA BLVD, STE 175, ORLANDO, FL 32839 -
AMENDMENT 2018-03-26 - -

Documents

Name Date
Name Change 2021-05-26
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-25
Articles of Correction 2018-04-19
Amendment 2018-03-26
Domestic Profit 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State