Entity Name: | CRIME BUSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRIME BUSTERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2005 (20 years ago) |
Document Number: | J74573 |
FEI/EIN Number |
592842301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 PALMETTO DRIVE, KEY WEST, FL, 33040, US |
Mail Address: | P.O. BOX 92416, Lakeland, FL, 33804, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMES JAMES R | President | 36 PALMETTO DRIVE, KEY WEST, FL, 33040 |
KIMES SHARON L | Vice President | 36 PALMETTO DR, KEY WEST, FL, 33040 |
Kimes Tad R | Asst | 36 Palmetto Dr.., Key West, FL, 33040 |
KIMES JAMES R | Agent | 36 Palmetto dr., KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000034728 | NATIONAL SECURITY ALARM-NASA | ACTIVE | 2025-03-10 | 2030-12-31 | - | PO BOX 92416, LAKELAND, FL, 33804 |
G09076900488 | NATIONAL SECURITY ALARM-NASA | EXPIRED | 2009-03-17 | 2014-12-31 | - | P.O. BOX 1298, KEY WEST, FL, 33041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 36 Palmetto dr., KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 36 PALMETTO DRIVE, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 36 PALMETTO DRIVE, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1997-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-04-17 | KIMES, JAMES R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900020658 | LAPSED | 2008-CA-1090-K | 16 JUD CIR MONROE CTY FL | 2008-10-27 | 2013-11-06 | $18859.28 | BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084 |
J08000198128 | TERMINATED | 1000000067493 | 2335 1657 | 2007-12-05 | 2028-06-18 | $ 2,248.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602 |
J05000052925 | TERMINATED | 01022810030 | 1829 1500 | 2002-11-06 | 2025-04-20 | $ 12.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE, KEY WEST FL330404602 |
J02000408264 | TERMINATED | 01022540042 | 05125 02298 | 2002-09-30 | 2022-10-13 | $ 1,327.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625 |
J02000038483 | TERMINATED | 01020050054 | 04903 01750 | 2002-01-17 | 2022-02-01 | $ 1,840.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State