Search icon

THE CRUNDEN PAINE FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CRUNDEN PAINE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRUNDEN PAINE FINANCIAL GROUP, 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: 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: 09 May 1991 (34 years ago)
Date of dissolution: 12 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: S51029
FEI/EIN Number 650263730

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

Address: 908 GREENWAY LANE, VERO BEACH, FL, 32963, US
Mail Address: 908 GREENWAY LANE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ETHAN W Agent 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
COLE, ALICE E. Director 908 GREENWAY LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 908 GREENWAY LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2010-01-29 908 GREENWAY LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-23 200 SOUTH BISCAYNE BLVD., SUITE 5300, FIRST UNION FINANCIAL CENTER, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2011-04-12
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State