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 |
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 |
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. | - |
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 |
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