Entity Name: | CROPTON DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROPTON DESIGN, 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: | 30 May 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2000 (24 years ago) |
Document Number: | P96000045848 |
FEI/EIN Number |
650701096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11410 N. Kendall Drive, MIAMI, FL, 33176, US |
Mail Address: | 11410 N. Kendall Drive, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREMIEUX STEPHANE | Chief Executive Officer | 400 ALTON ROAD, MIAMI BEACH, FL, 33139 |
RIVERA JUAN F | Agent | 11410 N. Kendall Drive, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 11410 N. Kendall Drive, SUITE 106, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 11410 N. Kendall Drive, SUITE 106, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 11410 N. Kendall Drive, SUITE 106, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-07 | RIVERA, JUAN FJR. | - |
REINSTATEMENT | 2000-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State