CROTTY UNLIMITED, INC. - Florida Company Profile

Entity Name: | CROTTY UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROTTY UNLIMITED, 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: | 02 Nov 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | J99802 |
FEI/EIN Number |
592850968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1106 WEST OAK STREET, SUITE C, KISSIMMEE, FL, 34741-4205, US |
Mail Address: | 1106 WEST OAK STREET, SUITE C, KISSIMMEE, FL, 34741-4205, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROTTY LINDA L | Vice President | 1790 LEMON AVE, KISSIMMEE, FL, 34746 |
CROTTY BRYANT C | President | 1790 LEMON AVE, KISSIMMEE, FL, 34746 |
CROTTY BRYANT C | Secretary | 1790 LEMON AVE, KISSIMMEE, FL, 34746 |
CROTTY BRYANT C | Agent | 1106 WEST OAK STREET, KISSIMMEE, FL, 347414205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000044035 | CROTTY SEPTIC SERVICE/REJUVENATOR | EXPIRED | 2014-05-05 | 2019-12-31 | - | 1106 W. OAK ST., SUITE C, KISSIMMEE, FL, 34741 |
G14000041373 | CROTTY SEPTIC/REJUVENATOR | EXPIRED | 2014-04-25 | 2019-12-31 | - | 1106 W OAK ST SUITE C, KISSIMMEE, FL, 34741 |
G08206700034 | CROTTY SEPTIC SERVICE/REJUVENATOR | EXPIRED | 2008-07-24 | 2013-12-31 | - | 921 N JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-04 | 1106 WEST OAK STREET, SUITE C, KISSIMMEE, FL 34741-4205 | - |
CHANGE OF MAILING ADDRESS | 2011-03-04 | 1106 WEST OAK STREET, SUITE C, KISSIMMEE, FL 34741-4205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-04 | 1106 WEST OAK STREET, SUITE C, KISSIMMEE, FL 34741-4205 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-26 | CROTTY, BRYANT C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001002339 | TERMINATED | 1000000395604 | OSCEOLA | 2012-11-20 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000294606 | TERMINATED | 1000000257995 | OSCEOLA | 2012-03-22 | 2032-04-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LILIAN JURADO VS JIM HAFER, RUTH HAFER, ASI ASSURANCE CORPORATION AND CROTTY UNLIMITED, INC. D/B/A CROTTY SEPTIC SERVICES | 5D2017-3152 | 2017-10-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LILIAN JURADO |
Role | Appellant |
Status | Active |
Representations | Darylaine Hernandez |
Name | JIM HAFER |
Role | Appellee |
Status | Active |
Representations | Christopher Killer, Burks A. Smith, III, BYRON R. CORNWELL |
Name | ASI ASSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Name | RUTH HAFER |
Role | Appellee |
Status | Active |
Name | CROTTY UNLIMITED, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-11-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2017-11-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS |
Docket Date | 2017-10-05 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/29/17 |
On Behalf Of | LILIAN JURADO |
Docket Date | 2017-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State