Search icon

CRYO CONNECTION INC - Florida Company Profile

Company Details

Entity Name: CRYO CONNECTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYO CONNECTION 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: 24 Oct 2018 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: P18000088800
FEI/EIN Number 822305188

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

Address: 4111 Metric Dr, SUITE 200, Winter Park, FL, 32792, US
Mail Address: 1624 Greenbriar Pl, Suite 200, Oklahoma City, OK, 73159, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braswell James President 4111 Metric Dr, Winter Park, FL, 32792
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 4111 Metric Dr, SUITE 200, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-01-26 4111 Metric Dr, SUITE 200, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2022-08-22 INCORP SERVICES, INC. -
AMENDMENT AND NAME CHANGE 2019-08-20 CRYO CONNECTION INC -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-01-26
Reg. Agent Change 2022-08-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-19
Amendment and Name Change 2019-08-20
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State