Search icon

FLORIDA CRUSHERS, INC

Company Details

Entity Name: FLORIDA CRUSHERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: N09000009670
FEI/EIN Number 27-1090404
Address: 1367 SW 44th Terr, deerfield, FL, 33442, US
Mail Address: 1367 SW 44th Terr, deerfield, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE ALMEIDA MARCIO Agent 1367 SW 44th Terr, deerfield, FL, 33442

President

Name Role Address
DE ALMEIDA MARCIO President 1367 SW 44TH TERRACE, DEERFIELD, FL, 33442

Vice President

Name Role Address
SOUZA PRISCILLA Vice President 1367 SW 44TH TERRACE, DEERFIELD, FL, 33442

Secretary

Name Role Address
DE SOUZA ALVES LUCIMAR Secretary 511 SE 5TH AVE, FT. LAUDERDALE, FL, 33301

Treasurer

Name Role Address
FURTADO MARIANA Treasurer 511 SE 5TH AVE, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087279 FLORIDA CRUSHERS EXPIRED 2012-09-05 2017-12-31 No data 43 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G10000053786 STRIKERS SPORT CLUB EXPIRED 2010-06-14 2015-12-31 No data 43 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1367 SW 44th Terr, deerfield, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-02-01 1367 SW 44th Terr, deerfield, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1367 SW 44th Terr, deerfield, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2019-01-18 DE ALMEIDA, MARCIO No data
NAME CHANGE AMENDMENT 2017-11-28 FLORIDA CRUSHERS, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State