Search icon

CRC DRYWALL INC - Florida Company Profile

Company Details

Entity Name: CRC DRYWALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRC DRYWALL 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: 01 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: P18000020418
FEI/EIN Number 36-4909621

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

Address: 11970 Willis Road, FORT PIERCE, FL, 34945, US
Mail Address: 11970 Willis Road, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA-CARDENA CIRENIO President 11970 Willis Road, FORT PIERCE, FL, 34945
RIVERA CARDENA CIRENIO Agent 11970 Willis Road, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
REGISTERED AGENT NAME CHANGED 2024-10-15 RIVERA CARDENA, CIRENIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 11970 Willis Road, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2023-07-24 11970 Willis Road, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 11970 Willis Road, FORT PIERCE, FL 34945 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000213090 TERMINATED 1000000952077 ST LUCIE 2023-05-08 2033-05-10 $ 575.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809908306 2021-01-30 0455 PPP 1016 Colonial Rd, Fort Pierce, FL, 34950-5066
Loan Status Date 2021-02-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9627
Loan Approval Amount (current) 9627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-5066
Project Congressional District FL-21
Number of Employees 5
NAICS code 238310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State