Search icon

CRSTS, INC. - Florida Company Profile

Company Details

Entity Name: CRSTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 May 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P33788
FEI/EIN Number 593062474

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

Address: 2783 CAPITAL CIRCLE N.E., #B, TALLAHASSEE, FL, 32308, US
Mail Address: P.O. BOX 1265, TAVARES, FL, 32778-1265, US
ZIP code: 32308
County: Leon
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
ZEHNER, ROBERT P. Secretary 4984 NO. UNIVERSITY DR., LAUDERHILL, FL
ZEHNER, ROBERT P. Treasurer 4984 NO. UNIVERSITY DR., LAUDERHILL, FL
ZEHNER, ROBERT P. Director 4984 NO. UNIVERSITY DR., LAUDERHILL, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 2783 CAPITAL CIRCLE N.E., #B, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1997-05-02 2783 CAPITAL CIRCLE N.E., #B, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 1994-04-20 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
Off/Dir Resignation 2002-12-20
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State