Search icon

CRENSHAW ENTERPRISES, INC.

Company Details

Entity Name: CRENSHAW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: K88954
FEI/EIN Number 59-2949760
Address: 2424 Dunwoody Xing, Apt F, Atlanta, GA 30338
Mail Address: 2424 Dunwoody Xing, Apt F, Atlanta, GA 30338
Place of Formation: FLORIDA

Agent

Name Role Address
Crenshaw, Tranise Agent 405 SOUTH DALE MABRY HWY, 314, TAMPA, FL 33609

President

Name Role Address
Crenshaw, Tranise President 17921 Patterson Road, Odess, FL 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030288 GLOBAL ENERGY MANAGEMENT SOLUTIONS, INC. EXPIRED 2015-03-24 2020-12-31 No data 405 S DALE MABRY HWY, SUITE 314, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-07 2424 Dunwoody Xing, Apt F, Atlanta, GA 30338 No data
CHANGE OF MAILING ADDRESS 2018-10-07 2424 Dunwoody Xing, Apt F, Atlanta, GA 30338 No data
REGISTERED AGENT NAME CHANGED 2018-10-07 Crenshaw, Tranise No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 405 SOUTH DALE MABRY HWY, 314, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869397 TERMINATED 1000000497386 HILLSBOROU 2013-04-25 2023-05-03 $ 345.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000735962 TERMINATED 1000000303755 HILLSBOROU 2012-10-17 2022-10-25 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State