Search icon

CROSSMAN'S ULTRA CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: CROSSMAN'S ULTRA CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSMAN'S ULTRA CAR CARE, 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: 26 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000023500
FEI/EIN Number 593173815

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

Address: 2425 SNOW HILL RD., CHULUOTA, FL, 32766, US
Mail Address: 2425 SNOW HILL RD., CHULUOTA, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSSMAN CYNTHIA Vice President 2425 SNOW HILL ROAD, CHULUOTA, FL, 32766
CROSSMAN STEPHEN President 2425 SNOW HILL ROAD, CHULUOTA, FL, 32766
CROSSMAN CYNTHIA Agent 2425 SNOW HILL ROAD, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2425 SNOW HILL RD., CHULUOTA, FL 32766 -
CHANGE OF MAILING ADDRESS 1995-05-01 2425 SNOW HILL RD., CHULUOTA, FL 32766 -
NAME CHANGE AMENDMENT 1995-03-15 CROSSMAN'S ULTRA CAR CARE, INC. -

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-08-02
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State