Search icon

C-CREWS, INC. - Florida Company Profile

Company Details

Entity Name: C-CREWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-CREWS, 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: 27 Jan 1986 (39 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: H95995
FEI/EIN Number 592636355

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

Address: 6442 RIDGE ROAD, PORT RICHEY, FL, 34668, US
Mail Address: PO BOX 1940, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL ROBERT A Vice President PO BOX 1940, NEW PORT RICHEY, FL, 34656
CARROLL ROBERT A Director PO BOX 1940, NEW PORT RICHEY, FL, 34656
CARROLL ROBERT A Secretary PO BOX 1940, NEW PORT RICHEY, FL, 34656
CARROLL ROBERT A Treasurer PO BOX 1940, NEW PORT RICHEY, FL, 34656
CARROLL, ROBERT A. II President PO BOX 1940, NEW PORT RICHEY, FL, 34656
CARROLL, ROBERT A. II Director PO BOX 1940, NEW PORT RICHEY, FL, 34656
CARROLL, ROBERT A., II Agent 6442 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 6442 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 6442 RIDGE ROAD, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2020-02-14 6442 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 1986-02-19 CARROLL, ROBERT A., II -

Court Cases

Title Case Number Docket Date Status
Joe Anthony Moore, Petitioner(s) v. Columbia Correctional Institution Annex, Warden(s) R. Polk or M. Barnes, Assistant Warden or Ms. C. Crews, Duty Warden and security Captain(s) T. Tomlinson, C. Camacho, C.L. James, and S. Best, Officer(s) A. Washington, B. L. Sapp, W. Skelton, T. Garcia, and Sergeant(s) B. Gray, K. Anderson, J. Southers, and other(s) unknown official(s) or respondent(s) Respondent(s). 1D2024-2391 2024-09-16 Open
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Administrative Agency
.

Parties

Name Joe Anthony Moore
Role Petitioner
Status Active
Name Columbia Correctional Institution
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name R. Polk
Role Respondent
Status Active
Name M. Barnes
Role Respondent
Status Active
Name C-CREWS, INC.
Role Respondent
Status Active
Name T. Tomlinson
Role Respondent
Status Active
Name C CAMACHO, LLC
Role Respondent
Status Active
Name C.L. James
Role Respondent
Status Active
Name S. Best
Role Respondent
Status Active
Name A. Washington
Role Respondent
Status Active
Name B. L. Sapp
Role Respondent
Status Active
Name W. Skelton
Role Respondent
Status Active
Name T. Garcia
Role Respondent
Status Active
Name B. Gray
Role Respondent
Status Active
Name K. ANDERSON, INC.
Role Respondent
Status Active
Name J. Southers
Role Respondent
Status Active
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Joe Anthony Moore
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Joe Anthony Moore
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Joe Anthony Moore
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time (court order)
On Behalf Of Joe Anthony Moore
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-10-18
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State