Search icon

CRESCENT GP CORP. - Florida Company Profile

Company Details

Entity Name: CRESCENT GP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENT GP CORP. 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 Aug 1997 (28 years ago)
Date of dissolution: 16 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: P97000070917
FEI/EIN Number 650776506

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

Address: 1135 KANE CONCOURSE,, BAY HARBOR, FL, 33154, US
Mail Address: 1135 KANE CONCOURSE,, BAY HARBOR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAZANT NEIL S Executive Vice President 11345 KANE CONCOURSE, BAY HARBOR, FL, 33154
SAZANT NEIL S Agent 1135 KANE CONCOURSE, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1135 KANE CONCOURSE,, 4TH FLR, BAY HARBOR, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-04-26 1135 KANE CONCOURSE,, 4TH FLR, BAY HARBOR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1135 KANE CONCOURSE, 4TH FLR, BAY HARBOR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-04-20 SAZANT, NEIL S -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State