Search icon

ANTONIO GARCIA-CREWS, P.A. - Florida Company Profile

Company Details

Entity Name: ANTONIO GARCIA-CREWS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO GARCIA-CREWS, P.A. 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P97000075287
FEI/EIN Number 593471897

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

Address: 421 MONTGOMERY RD.,, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 421 MONTGOMERY RD., ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-CREWS ANTONIO Esq. President 421 MONTGOMERY RD., ALTAMONTE SPRINGS, FL, 32714
GARCIA-CREWS ANTONIO Agent 421 MONTGOMERY RD., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 421 MONTGOMERY RD.,, 101, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-04-02 421 MONTGOMERY RD.,, 101, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 421 MONTGOMERY RD., 101, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State