Search icon

CRT BENJAMIN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CRT BENJAMIN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRT BENJAMIN CENTER, 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: 07 Sep 1995 (30 years ago)
Date of dissolution: 24 Sep 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Sep 1996 (29 years ago)
Document Number: P95000068882
FEI/EIN Number 650624566

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

Address: 433 PLAZA REAL, SUITE 335, BOCA RATON, FL, 33432
Mail Address: 433 PLAZA REAL, SUITE 335, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKER THOMAS J Director 433 PLAZA REAL, SUITE 335, BOCA RATON, FL, 33432
ONISKO ROBERT Executive Vice President 433 PLAZA REAL, SUITE 335, BOCA RATON, FL, 33432
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-09-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F95000005529. CORPORATE MERGER NUMBER 700000010867
REGISTERED AGENT NAME CHANGED 1996-07-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-07-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State