Search icon

ROBERT J. CROW, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT J. CROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT J. CROW, 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: 22 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: P99000027636
FEI/EIN Number 650912686

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

Mail Address: 8586 South Pleasant Grove Rd, Inverness, FL, 34452, US
Address: 2800 N.E. 26TH CT, FT. LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROW ROBERT J President 2800 N.E. 26TH CT, FT LAUDERDALE, FL, 33306
CROW ROBERT J Agent 8586 South Pleasant Grove Rd, Inverness, FL, 34452
CROW ROBERT J Director 2800 N.E. 26TH CT, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 2800 N.E. 26TH CT, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8586 South Pleasant Grove Rd, Inverness, FL 34452 -
REINSTATEMENT 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 2800 N.E. 26TH CT, FT. LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State