Search icon

CREST HOLLOW, INC. - Florida Company Profile

Company Details

Entity Name: CREST HOLLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREST HOLLOW, 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: 17 Aug 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: P94000060579
FEI/EIN Number NOT APPLICABLE

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

Address: 5740 WEST 17TH AVE., HIALEAH, FL, 33012
Mail Address: 5740 WEST 17TH AVE., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ OLGA President 5740 WEST 17TH AVE., HIALEAH, FL, 33012
CRUZ JOSE Vice President 5740 W 17TH AVE, HIALEAH, FL, 33012
CRUZ, JOSE Agent 5740 WEST 17TH AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1996-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-17 5740 WEST 17TH AVE., HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-17 5740 WEST 17TH AVE., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1996-01-17 5740 WEST 17TH AVE., HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1996-01-17 CRUZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State