Search icon

CRESTMARK AT HUBER GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: CRESTMARK AT HUBER GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESTMARK AT HUBER GARDENS, 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000031557
FEI/EIN Number 593237297

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

Address: 301 INDIGO DR, DAYTONA BEACH, FL, 32114, US
Mail Address: 301 INDIGO DR, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGUS ANTHONY J. Director 625 COLONIAL PARK DR, ROSWELL, GA
GEORGE L HAYES III Agent POWELL CARNEY HAYES & SILVERSTEIN, ST PETE, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 301 INDIGO DR, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1997-04-21 301 INDIGO DR, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 1996-08-02 CRESTMARK AT HUBER GARDENS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000289441 LAPSED 98-07473 THIRTEENTH JUDICIAL CIRCUIT FL 1999-04-26 2007-07-22 $$19,648.27 HEALTHCARE SERVICES GROUP, INC., 3220 TILLMAN DRIVE, GLENVIEW CORPORATE CENTER SUITE 300, BENSALEM, PA 19020

Documents

Name Date
Reg. Agent Resignation 1999-12-23
Off/Dir Resignation 1998-06-29
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State