Search icon

CROTTY UNLIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002571

Parties

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

Documents

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

Motor Carrier Census

DBA Name:
CROTTY SEPTIC SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 240-3737
Add Date:
1999-05-05
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State