Search icon

CRESCENT PARK DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT PARK DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENT PARK DEVELOPMENT, 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: 25 Nov 1996 (28 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P96000097388
FEI/EIN Number 593426874

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

Address: 551 REDSTONE AVE. WEST, CRESTVIEW, FL, 32536
Mail Address: 551 REDSTONE AVE. WEST, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIGPEN LEE President 1005 CAPRI COURT, CRESTVIEW, FL, 32536
CLARK TIM Vice President 15500 EMERALD COAST PKWY., DESTIN, FL, 32541
SMITH BRAD Treasurer 75 CLAY ST, DEFUNIAK SPRINGS, FL, 32435
CADENHEAD ROBERT Secretary 2909 MURRAY LANE, CRESTVIEW, FL, 32539
RICE DALE J Director 109 OLD SOUTH RD., CRESTVIEW, FL, 32536
SMITH BRAD Agent 75 CLAY ST, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 75 CLAY ST, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-21 551 REDSTONE AVE. WEST, CRESTVIEW, FL 32536 -
REINSTATEMENT 2006-07-21 - -
CHANGE OF MAILING ADDRESS 2006-07-21 551 REDSTONE AVE. WEST, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2006-07-21 SMITH, BRAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State