Search icon

COLLEEN M. CRANDALL ESQ., P.A. - Florida Company Profile

Company Details

Entity Name: COLLEEN M. CRANDALL ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLEEN M. CRANDALL ESQ., P.A. 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: 01 Jun 1994 (31 years ago)
Date of dissolution: 31 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2003 (22 years ago)
Document Number: P94000040952
FEI/EIN Number 650499442

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

Address: 7000 W PALMETTO PARK RD #402, BOCA RATON, FL, 33433, US
Mail Address: 7190 HAMPTON WOODS DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANDALL COLLEEN M President 7000 W PALMETTO PK RD #409, BOCA RATON, FL
CRANDALL COLLEEN M Agent 8190 HAMPTON WOOD DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-31 - -
CHANGE OF MAILING ADDRESS 2002-05-01 7000 W PALMETTO PARK RD #402, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 8190 HAMPTON WOOD DRIVE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 7000 W PALMETTO PARK RD #402, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1995-04-28 CRANDALL, COLLEEN M -

Documents

Name Date
Voluntary Dissolution 2003-03-31
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-08
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State