Search icon

CRUM'S SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CRUM'S SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUM'S SERVICE, 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 Feb 1977 (48 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 525279
FEI/EIN Number 591796002

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

Address: 1321 COASTAL HWY, PANACEA, FL, 32346
Mail Address: BOX 145, PANACEA, FL, 32346
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM RONALD F President 162 TOWER ROAD, PANACEA, FL, 32346
CRUM ELOISE N Vice President 162 TOWER ROAD, PANACEA, FL, 32346
LUNDY RHONDA C Secretary 160 TOWER ROAD, PANACEA, FL, 32346
LUNDY JEFFREY E Treasurer 160 TOWER ROAD, PANACEA, FL
LUNDY RHONDA C Agent 160 TOWER ROAD, PANACEA, FL, 32346

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 160 TOWER ROAD, PANACEA, FL 32346 -
REGISTERED AGENT NAME CHANGED 2008-04-15 LUNDY, RHONDA C -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 1321 COASTAL HWY, PANACEA, FL 32346 -
REINSTATEMENT 1998-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State