Search icon

CROOKER'S PLANT MASTER, INC. - Florida Company Profile

Company Details

Entity Name: CROOKER'S PLANT MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROOKER'S PLANT MASTER, 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: 30 Sep 1981 (43 years ago)
Date of dissolution: 09 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (3 months ago)
Document Number: F46747
FEI/EIN Number 592136747

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

Address: 4005 HOGSHEAD RD, PLYMOUTH, FL, 32768, US
Mail Address: PO BOX 193, PLYMOUTH, FL, 32768, US
ZIP code: 32768
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCAVAGE DEE A President 4005 HOGSHEAD RD., PLYMOUTH, FL
SINCAVAGE DEE A Director 4005 HOGSHEAD RD., PLYMOUTH, FL
DEE ANN SINCAVAGE Agent 4005 HOGSHEAD ROAD, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
REGISTERED AGENT NAME CHANGED 2007-01-08 DEE ANN SINCAVAGE -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 4005 HOGSHEAD ROAD, PLYMOUTH, FL 32768 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 4005 HOGSHEAD RD, PLYMOUTH, FL 32768 -
CHANGE OF MAILING ADDRESS 1994-01-31 4005 HOGSHEAD RD, PLYMOUTH, FL 32768 -
NAME CHANGE AMENDMENT 1985-02-05 CROOKER'S PLANT MASTER, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2583477409 2020-05-06 0491 PPP 4005 Hogshead Road, Apopka, FL, 32703
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23752.62
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State