Search icon

CROWN USA, INC. - Florida Company Profile

Company Details

Entity Name: CROWN USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN USA, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000037830
Address: 14951 CANAAN DR., FT. MYERS, FL, 33908
Mail Address: 14951 CANAAN DR., FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOPEL ANDREAS President 12901 MCGREGOR BLVD., #6, FT. MYERS, FL, 33919
GOPEL ANDREAS Director 12901 MCGREGOR BLVD., #6, FT. MYERS, FL, 33919
WILLER TORSTEN Vice President LINDENSTRASSE 11, 6526 SANGERHAUSEN, GERMANY
WILLER TORSTEN Treasurer LINDENSTRASSE 11, 6526 SANGERHAUSEN, GERMANY
WILLER TORSTEN Director LINDENSTRASSE 11, 6526 SANGERHAUSEN, GERMANY
HERRMANN MAIK Vice President AN DER ROHNE 4B, 6542 WOLFERSTEDT, GERMANY
HERRMANN MAIK Secretary AN DER ROHNE 4B, 6542 WOLFERSTEDT, GERMANY
HERRMANN MAIK Director AN DER ROHNE 4B, 6542 WOLFERSTEDT, GERMANY
GOPEL ANDREAS Agent 12901 MCGREGOR BLVD., #6, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State