Entity Name: | CROWD MANAGEMENT OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROWD MANAGEMENT OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2016 (9 years ago) |
Document Number: | P95000038136 |
FEI/EIN Number |
593316559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8524 RUDNICK AVENUE, WEST HILLS, CA, 91304, US |
Mail Address: | 8524 RUDNICK AVENUE, WEST HILLS, CA, 91304, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CROWD MANAGEMENT OF FLORIDA, INC., NEW YORK | 4106209 | NEW YORK |
Headquarter of | CROWD MANAGEMENT OF FLORIDA, INC., MINNESOTA | 875d3cd4-2ce2-e111-afc0-001ec94ffe7f | MINNESOTA |
Headquarter of | CROWD MANAGEMENT OF FLORIDA, INC., KENTUCKY | 0835167 | KENTUCKY |
Headquarter of | CROWD MANAGEMENT OF FLORIDA, INC., COLORADO | 20121411682 | COLORADO |
Headquarter of | CROWD MANAGEMENT OF FLORIDA, INC., CONNECTICUT | 1081221 | CONNECTICUT |
Headquarter of | CROWD MANAGEMENT OF FLORIDA, INC., ILLINOIS | CORP_68382432 | ILLINOIS |
Name | Role | Address |
---|---|---|
ARCHEY OATESS | President | 8524 RUDNICK AVENUE, WEST HILLS, CA, 91304 |
ARCHEY OATESS | Director | 8524 RUDNICK AVENUE, WEST HILLS, CA, 91304 |
WILDER TABIRI | Secretary | 8524 RUDNICK AVENUE, WEST HILLS, CA, 91304 |
WILDER TABIRI | Director | 8524 RUDNICK AVENUE, WEST HILLS, CA, 91304 |
WILDER TABIRI | Treasurer | 8524 RUDNICK AVENUE, WEST HILLS, CA, 91304 |
WILDER TABIRI | Vice President | 8524 RUDNICK AVENUE, WEST HILLS, CA, 91304 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2016-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-03 | 8524 RUDNICK AVENUE, WEST HILLS, CA 91304 | - |
CHANGE OF MAILING ADDRESS | 2012-08-03 | 8524 RUDNICK AVENUE, WEST HILLS, CA 91304 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-11 |
Reg. Agent Change | 2017-06-21 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-08-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State