Search icon

CRUZ-GOVIN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CRUZ-GOVIN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ-GOVIN HOLDINGS, 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: 13 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000043825
FEI/EIN Number 650497665

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

Address: 4765 W. 8TH AVENUE, 1ST FLOOR, HIALEAH, FL, 33012, US
Mail Address: P.O. BOX 138748, HIALEAH, FL, 33013, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ARLEEN Director 4765 W. 8TH AVENUE, 1ST FLOOR, HIALEAH, FL, 33012
CRUZ ARLEEN Agent 4765 W. 8TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 4765 W. 8TH AVENUE, 1ST FLOOR, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-05-18 4765 W. 8TH AVENUE, 1ST FLOOR, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 4765 W. 8TH AVENUE, 1ST FLOOR, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2006-10-06 CRUZ, ARLEEN -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-05-18
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State