Search icon

C.R.E. MACHINE, INC. - Florida Company Profile

Company Details

Entity Name: C.R.E. MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.R.E. MACHINE, 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: 05 Jan 1993 (32 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: P93000000443
FEI/EIN Number 593158263

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

Address: 100 Highline Dr., SUITE 112, Longwood, FL, 32750, US
Mail Address: 100 Highline Dr., SUITE 112, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUME DAVID L President 5302 DON MAR ST, APOPKA, FL, 32703
CRUME DEBORAH N Secretary 5302 DON MAR ST., APOPKA FL, FL, 32703
CRUME DAVID L Agent 5302 DON MAR ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 100 Highline Dr., SUITE 112, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-01-03 100 Highline Dr., SUITE 112, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2008-01-23 CRUME, DAVID LOWNER -
REGISTERED AGENT ADDRESS CHANGED 1995-06-13 5302 DON MAR ST, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State