Search icon

CRESTONE, INC. - Florida Company Profile

Company Details

Entity Name: CRESTONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESTONE, 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: 16 Sep 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000065901
FEI/EIN Number 593202702

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

Address: 28831 81ST ROAD, BRANFORD, FL, 32008, US
Mail Address: 28831 81ST ROAD, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT GAYLE H President 28831 81ST ROAD, BRANFORD, FL, 32008
WALKER JAMES V Agent 822 A1A N, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 822 A1A N, STE. 310, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2008-04-21 WALKER, JAMES V -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 28831 81ST ROAD, BRANFORD, FL 32008 -
CHANGE OF MAILING ADDRESS 1998-03-26 28831 81ST ROAD, BRANFORD, FL 32008 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State