Search icon

C.R.D. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: C.R.D. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.R.D. GROUP, 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: 15 Jul 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000059162
FEI/EIN Number 650683204

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

Address: 7289 NW 78TH TERRACE, MEDLEY, FL, 33166
Mail Address: 7289 NW 78TH TERRACE, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ROLANDO J President 7500 SW 104TH STREET, MIAMI, FL, 33156
CASTILLO ROLANDO J Director 7500 SW 104TH STREET, MIAMI, FL, 33156
CASTILLO ROLANDO S Vice President 17935 NW 78 COURT, MIAMI, FL, 33015
CASTILLO ROLANDO S Director 17935 NW 78 COURT, MIAMI, FL, 33015
BRITO LUIS G Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 7289 NW 78TH TERRACE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-02-13 7289 NW 78TH TERRACE, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 407 LINCOLN ROAD, SUITE 300, MIAMI BEACH, FL 33139 -
AMENDMENT 2004-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013397 LAPSED 08-000704-SC-SPC PINELLAS CTY 6TH JUD CIR FL 2008-07-03 2013-07-28 $3246.06 BAY-N-GULF, INC AKA SAVE ON SEAFOOD, 4520 8TH AVE SOUTH, ST. PETERSBURG, FL 33747
J08000004508 LAPSED 07-17481 CC 05 MIAMI-DADE COUNTY COURT 2007-12-18 2013-01-07 $9,727.15 MICAL SEAFOOD, INC., 441 S STATE ROAD 7, 2, MARGATE, FL 33068
J06900018051 TERMINATED 06-10214 CC 23 (03) MIAMI-DADE COUNTY COURT 2006-11-22 2011-12-13 $8494.65 SIGNATURE SEAFOODS, INC., 9300 N.W. 25TH STREET, SUITE 208, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-06-09
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-07-12
Amendment 2004-03-18
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-31
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State