Search icon

THE CRESTWOOD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CRESTWOOD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRESTWOOD 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: 09 Jan 1997 (28 years ago)
Date of dissolution: 09 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P97000004011
FEI/EIN Number 650718800

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

Address: 4 Casa Rio Dr, ENGLEWOOD, FL, 34223, US
Mail Address: 4 Casa Rio Dr, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAINER MARY E Director 4 Casa Rio Dr, ENGLEWOOD, FL, 34223
STRAINER MARY E President 4 Casa Rio Dr, ENGLEWOOD, FL, 34223
STRAINER MARY E Agent 4 Casa Rio Dr, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-09 - -
CHANGE OF MAILING ADDRESS 2023-02-19 4 Casa Rio Dr, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 4 Casa Rio Dr, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 4 Casa Rio Dr, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2005-04-19 STRAINER, MARY E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-09
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State