Search icon

CRF BUSINESS CORP - Florida Company Profile

Company Details

Entity Name: CRF BUSINESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRF BUSINESS CORP 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: 29 Nov 2018 (6 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P18000097628
FEI/EIN Number 83-2702070

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

Address: 6735 CONROY ROAD STE 309, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY ROAD STE 309, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICONNECT SOLUTIONS CORP Agent -
GONCALVES FRANCISCO Director 6735 CONROY ROAD STE 309, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-24 - -
AMENDMENT AND NAME CHANGE 2022-09-23 CRF BUSINESS CORP -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 6735 CONROY ROAD STE 309, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 6735 CONROY ROAD STE 309, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-09-23 6735 CONROY ROAD STE 309, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2022-09-23 ICONNECT SOLUTIONS CORP -
NAME CHANGE AMENDMENT 2019-05-15 OOK ADMINISTRATOR INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-24
Amendment and Name Change 2022-09-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
Name Change 2019-05-15
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State