Search icon

CRESCENT ALOMA, INC. - Florida Company Profile

Company Details

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

CRESCENT ALOMA, 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: 30 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000009466
FEI/EIN Number 593424357

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

Address: 1401 N. MAIN ST., KISSIMMEE, FL, 34744
Mail Address: 1401 N. MAIN ST., K, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTIWALLA MOHAMMED Director 437 LEXINGDALE, ORLANDO, FL, 32828
MOSS ED Agent 480 N ORLANDO AVE #218, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 1401 N. MAIN ST., KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2006-07-13 1401 N. MAIN ST., KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2005-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-10-17 480 N ORLANDO AVE #218, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2002-10-17 MOSS, ED -

Documents

Name Date
ANNUAL REPORT 2006-07-13
REINSTATEMENT 2005-05-23
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-10-17
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-29
OFF/DIR RESIGNATION 1997-04-21
Domestic Profit Articles 1997-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State