Search icon

CRITTER BOYS, INC. - Florida Company Profile

Company Details

Entity Name: CRITTER BOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRITTER BOYS, 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: 20 Oct 1987 (38 years ago)
Date of dissolution: 21 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2003 (22 years ago)
Document Number: J98087
FEI/EIN Number NOT APPLICABLE

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

Address: % GERALD M. HOLLAND, 4860 N.E. 12TH AVE., FT. LAUDERDALE, FL, 33334
Mail Address: % GERALD M. HOLLAND, 4860 N.E. 12TH AVE., FT. LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND, GERALD, M Director 1531 N.E. 42ND ST, OAKLAND PARK, FL
HOLLAND, GERALD, M President 1531 N.E. 42ND ST, OAKLAND PARK, FL
CHANDLER, HENRY J. Director 4860 N.E. 12TH AVE, FT. LAUDERDALE, FL
CHANDLER, HENRY J. Vice President 4860 N.E. 12TH AVE, FT. LAUDERDALE, FL
CHANDLER, HENRY J. Secretary 4860 N.E. 12TH AVE, FT. LAUDERDALE, FL
HOLLAND, GERALD M. Agent 4860 N.E. 12TH AVE, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-21 - -

Documents

Name Date
Voluntary Dissolution 2003-02-21
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State