Entity Name: | CROSSROADS HEALTH CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROSSROADS HEALTH CARE CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 1998 (27 years ago) |
Document Number: | P98000015236 |
FEI/EIN Number |
593497522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 PRIMERA BLVD, 101, LAKE MARY, FL, 32746, UN |
Mail Address: | 635 PRIMERA BLVD, 101, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENAUD MOJKA | President | 1421 LAKE GEORGE DR., LAKE MARY, FL, 32746 |
RENAUD MOJKA | Agent | 1421 LAKE GEORGE DR., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 635 PRIMERA BLVD, 101, LAKE MARY, FL 32746 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 1421 LAKE GEORGE DR., LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | RENAUD, MOJKA | - |
CHANGE OF MAILING ADDRESS | 2001-05-23 | 635 PRIMERA BLVD, 101, LAKE MARY, FL 32746 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309674208 | 0420600 | 2006-01-04 | 206 W. ORANGE ST, DAVENPORT, FL, 33837 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205684392 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2006-02-16 |
Abatement Due Date | 2006-03-01 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2006-02-16 |
Abatement Due Date | 2006-03-01 |
Nr Instances | 1 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2006-02-16 |
Abatement Due Date | 2006-03-01 |
Nr Instances | 1 |
Gravity | 03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State