Search icon

CRIMMINS CO., INC. - Florida Company Profile

Company Details

Entity Name: CRIMMINS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRIMMINS CO., 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: 12 Apr 1963 (62 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 268925
FEI/EIN Number 591084299

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

Address: 5621 NE 16TH AVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 5621 NE 16TH AVE, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIMMINS, MICHAEL T. President 5621 NE 16TH AVE, FORT LAUDERDALE, FL, 33334
CRIMMINS, MICHAEL T. Agent 5621 NE 16TH AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 5621 NE 16TH AVE, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 5621 NE 16TH AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-08 5621 NE 16TH AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 1990-02-21 CRIMMINS, MICHAEL T. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000210293 TERMINATED 1000000102806 45857 894 2008-12-10 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State