Search icon

STEVEN A. CREWS, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN A. CREWS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN A. CREWS, D.O., 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: 24 Oct 1990 (35 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: S08577
FEI/EIN Number 593041222

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

Address: 26920 SR 44, C/O A. Crews, Eustis, FL, 32736, US
Mail Address: PO Box 783, Rockwood, TN, 37854, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN A. CREWS, D.O., P.A. 401(K) PLAN AND TRUST 2011 593041222 2012-08-13 STEVEN A. CREWS, D.O., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3523600654
Plan sponsor’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759

Plan administrator’s name and address

Administrator’s EIN 593041222
Plan administrator’s name STEVEN A. CREWS, D.O., P.A.
Plan administrator’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759
Administrator’s telephone number 3523600654

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing STEVEN A. CREWS
Valid signature Filed with authorized/valid electronic signature
STEVEN A CREWS, D.O., P.A. 401(K) PLAN AND TRUST 2011 593041222 2012-08-21 STEVEN A. CREWS, D.O., P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3523600654
Plan sponsor’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759

Plan administrator’s name and address

Administrator’s EIN 593041222
Plan administrator’s name STEVEN A. CREWS, D.O., P.A.
Plan administrator’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759
Administrator’s telephone number 3523600654

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing STEVEN A. CREWS
Valid signature Filed with authorized/valid electronic signature
STEVEN A. CREWS, D.O., P.A. 401(K) PLAN AND TRUST 2010 593041222 2011-10-14 STEVEN A. CREWS, D.O., P.A. 8
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3523600654
Plan sponsor’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759

Plan administrator’s name and address

Administrator’s EIN 593041222
Plan administrator’s name STEVEN A. CREWS, D.O., P.A.
Plan administrator’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759
Administrator’s telephone number 3523600654

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing STEVEN A. CREWS
Valid signature Filed with incorrect/unrecognized electronic signature
STEVEN A. CREWS, D.O., P.A. 401(K) PLAN AND TRUST 2010 593041222 2011-10-14 STEVEN A. CREWS, D.O., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3523600654
Plan sponsor’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759

Plan administrator’s name and address

Administrator’s EIN 593041222
Plan administrator’s name STEVEN A. CREWS, D.O., P.A.
Plan administrator’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759
Administrator’s telephone number 3523600654

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing STEVEN A. CREWS
Valid signature Filed with authorized/valid electronic signature
STEVEN A. CREWS, D.O., P.A. 401(K) PLAN AND TRUST 2009 593041222 2010-10-03 STEVEN A. CREWS, D.O., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3523600654
Plan sponsor’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759

Plan administrator’s name and address

Administrator’s EIN 593041222
Plan administrator’s name STEVEN A. CREWS, D.O., P.A.
Plan administrator’s address 8135 CENTRALIA COURT, SUITE 101, LEESBURG, FL, 347883759
Administrator’s telephone number 3523600654

Signature of

Role Plan administrator
Date 2010-10-03
Name of individual signing STEVEN A. CREWS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CREWS STEVEN A Agent 26920 SR-44, Eustis, FL, 32736
CREWS, STEVEN A. President 26920 SR-44, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 26920 SR-44, C/O Alexander Crews,, Unit B, Eustis, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 26920 SR 44, C/O A. Crews, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2019-05-21 26920 SR 44, C/O A. Crews, Eustis, FL 32736 -
REINSTATEMENT 1999-03-19 - -
REGISTERED AGENT NAME CHANGED 1999-03-19 CREWS, STEVEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State