Search icon

CRESCENT PROPERTIES, INC. - Florida Company Profile

Company Details

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

CRESCENT PROPERTIES, 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: 27 Sep 1993 (32 years ago)
Date of dissolution: 03 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: P93000070314
FEI/EIN Number 593201984

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

Address: 2611 HENDY COURT, ORLANDO, FL, 32817, US
Mail Address: P.O. BOX 143, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITHALER VICTOR L Director 2108 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
SPITHALER VICTOR L. Agent 2108 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-03 - -
CHANGE OF MAILING ADDRESS 2004-04-26 2611 HENDY COURT, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 2108 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 2611 HENDY COURT, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 1995-04-28 SPITHALER, VICTOR L. -

Documents

Name Date
Voluntary Dissolution 2008-03-03
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State