Search icon

CROOM'S TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: CROOM'S TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROOM'S TRANSPORTATION, 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: 12 Apr 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M76171
FEI/EIN Number 592884610

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

Address: 133 AVE E, APALACHICOLA, FL, 32320
Mail Address: 2 Hinchcliffe Drive, Newburgh, NY, 12550, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROOM RACHE President 2 Hinchcliffe Drive, Newburgh, NY, 12550
Watkins Steve MIII Agent 41 Commerce Street, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 41 Commerce Street, APALACHICOLA, FL 32320 -
REINSTATEMENT 2021-09-20 - -
CHANGE OF MAILING ADDRESS 2021-09-20 133 AVE E, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2021-09-20 Watkins, Steve M, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 133 AVE E, APALACHICOLA, FL 32320 -
CANCEL ADM DISS/REV 2004-10-29 - -

Documents

Name Date
REINSTATEMENT 2021-09-20
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State