Search icon

CROWL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CROWL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWL CONSTRUCTION, 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: 07 Aug 1991 (34 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: S71989
FEI/EIN Number 650288357

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

Address: 995 Point of the Pines Dr., COLO SPGS, CO, 80919, US
Mail Address: 995 Point of the Pines Dr, COLO SPGS, CO, 80919, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWL, JAMES Vice President 995 Point of the Pines Dr., COLO SPGS, CO, 80919
CORIROSSI ROBERT Agent 2000 S DIXIE HWY, MIAMI, FL, 33133
CROWL, JAMES President 995 Point of the Pines Dr., COLO SPGS, CO, 80919
CROWL, JAMES Director 995 Point of the Pines Dr., COLO SPGS, CO, 80919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 995 Point of the Pines Dr., COLO SPGS, CO 80919 -
CHANGE OF MAILING ADDRESS 2020-04-29 995 Point of the Pines Dr., COLO SPGS, CO 80919 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-16 2000 S DIXIE HWY, SUITE 200, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1996-02-16 CORIROSSI, ROBERT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-05-05

Date of last update: 03 May 2025

Sources: Florida Department of State