Search icon

CRUMP'S LAWN EQUIPMENT CENTER, INC.

Company Details

Entity Name: CRUMP'S LAWN EQUIPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: J45153
FEI/EIN Number 31-1191119
Address: 401 NW WRIGHT BLVD, STUART, FL 34994
Mail Address: 401 NW WRIGHT BLVD, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GRAFF, DANIEL J Agent 3778 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990

President

Name Role Address
GRAFF, DANIEL J President 3778 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990

Director

Name Role Address
GRAFF, DANIEL J Director 3778 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990

Vice President

Name Role Address
GRAFF, DOREEN Vice President 3778 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990

Secretary

Name Role Address
GRAFF, DOREEN Secretary 3778 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990

Treasurer

Name Role Address
GRAFF, DOREEN Treasurer 3778 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2005-06-01 GRAFF, DANIEL J No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-01 3778 SW SUNSET TRACE CIRCLE, PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 401 NW WRIGHT BLVD, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2004-03-17 401 NW WRIGHT BLVD, STUART, FL 34994 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000324379 LAPSED 11-894-CA MARTIN CTY. CIR. 19TH JUD. FL 2012-04-11 2017-04-30 $75,023.74 TD BANK, N.A., TWO PORTLAND SQUARE, PORTLAND, ME 04112

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State