Search icon

CR ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: CR ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CR ASSOCIATES 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: 28 Dec 1993 (31 years ago)
Date of dissolution: 07 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P93000088180
FEI/EIN Number 582084045

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

Address: 3038 FARGO AVENUE, SUITE 100, LAKE WORTH, FL, 33467, US
Mail Address: 3038 FARGO AVENUE, SUITE 100, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIENDEAU CHARLES L President 3038 FARGO AVENUE, LAKE WORTH, FL, 33467
RIENDEAU CHARLES L Agent 3038 FARGO AVENUE, SUITE 100, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-07 - -
CHANGE OF MAILING ADDRESS 2009-04-30 3038 FARGO AVENUE, SUITE 100, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3038 FARGO AVENUE, SUITE 100, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 3038 FARGO AVENUE, SUITE 100, LAKE WORTH, FL 33467 -
AMENDMENT 2002-10-10 - -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2011-03-07
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-05
Reg. Agent Change 2006-07-31
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State