Search icon

C.R.S. OF FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: C.R.S. OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.R.S. OF FT. LAUDERDALE, 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: 31 Aug 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P93000061101
FEI/EIN Number 650433753

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

Address: 6721 S.W. 20TH STREET, FT. LAUDERDALE, FL, 33317
Mail Address: 17 E RANCHETTE ROAD, ATLANTA, GA, 30179
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT GLEN Vice President 6721 S.W. 20TH STREET, PLANTATION, FL, 33317
BARRETT DIANA President 6721 S.W. 20TH STREET, PLANTATION, FL, 33317
THE SOTO LAW GROUP, P.A. Agent 915 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-12-10 6721 S.W. 20TH STREET, FT. LAUDERDALE, FL 33317 -
CANCEL ADM DISS/REV 2008-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 915 MIDDLE RIVER DRIVE, SUITE 304, FORT LAUDERDALE, FL 33304 -
CANCEL ADM DISS/REV 2007-06-04 - -
REGISTERED AGENT NAME CHANGED 2007-06-04 THE SOTO LAW GROUP, P.A. -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000282973 LAPSED 07-07831 CACE 03 BROWARD COUNTY 2007-08-22 2012-09-04 $38837.67 L.M. SCOFILED COMPANY, 6533 BANDINI BLVD, LOS ANGELES, CA 90040

Documents

Name Date
ANNUAL REPORT 2010-03-23
REINSTATEMENT 2009-10-29
REINSTATEMENT 2008-12-10
REINSTATEMENT 2007-06-04
Reg. Agent Resignation 2006-01-23
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-07-04
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State