Search icon

CROSSWAY CORPORATION - Florida Company Profile

Company Details

Entity Name: CROSSWAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSWAY CORPORATION 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: 01 Nov 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000096109
FEI/EIN Number 650962488

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

Address: 7766 N.W. 71 STREET, MIAMI, FL, 33166
Mail Address: 782 N.W. 42ND AVENUE, #328, MIAMI, FL, 33126
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONGOTE JAIME President 1779 IBIS LANE, WESTON, FL, 33327
CONGOTE JAIME Secretary 1779 IBIS LANE, WESTON, FL, 33327
CONGOTE JAIME Director 1779 IBIS LANE, WESTON, FL, 33327
THE SOLANO GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 7766 N.W. 71 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-05-06 7766 N.W. 71 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-05-06 THE SOLANO GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 782 N.W. 42ND AVENUE, #328, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000261716 ACTIVE 1000000145490 DADE 2009-11-05 2030-02-16 $ 1,447.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05900021483 LAPSED COSO 05-05718 (62) BROWARD CTY CRT HOLLYWOOD FL 2005-12-14 2010-12-27 $2005.00 BAYAR DESIGNS, INC., 727 SANDCREEK CIRCLE, WESTON, FL 33327
J05000011285 LAPSED 04-17132-CC23-2 MIAMI-DADE COUNTY COURT 2005-01-20 2010-01-31 $10,989.99 GMAC COMMERCIAL FINANCE, LLC FKA BNY FINANCIAL CORP., 1250 6TH AVENUE, NEW YORK, NY
J04900026836 LAPSED 04-20230 SP 23 (01) MAMI-DADE COUNTY COURT 2004-12-10 2009-12-22 $3293.49 PILOT AIR FREIGHT CORPORATION, 1573 PAYSPHERE CIRLE, CHICAGO, IL 60674

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-20
Amendment 2005-12-21
ANNUAL REPORT 2005-05-04
REINSTATEMENT 2004-05-06
Reg. Agent Change 2002-09-13
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State