Search icon

CRANK'N' CHARGE SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: CRANK'N' CHARGE SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRANK'N' CHARGE SPECIALISTS, 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: 22 Mar 1977 (48 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 529852
FEI/EIN Number 591733990

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

Address: 6360 So. Dixie Hwy, MIAMI, FL, 33143, US
Mail Address: 1605 SE 20 Terrace, HOMESTEAD, FL, 33035, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGGIANI, ROBERT President 6360 So. Dixie Hwy, MIAMI, FL, 33143
POZEN, IRA Agent 9130 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-06 6360 So. Dixie Hwy, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-22 6360 So. Dixie Hwy, MIAMI, FL 33143 -
REINSTATEMENT 1993-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 1993-07-08 9130 S. DADELAND BLVD., SUITE 1129, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State