Entity Name: | CRAZY RESCUE LADIES,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N16000001142 |
FEI/EIN Number |
82-1416331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2905 Belmont Ln, Copper City, FL, 33026, US |
Mail Address: | 2905 Belmont Ln, Cooper City, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONCZAK AIMEE J | President | 2905 Belmont Ln, Cooper City, FL, 33026 |
Sklar Harriet A | Director | 5005 Collins Ave, Miami, FL, 33140 |
Polvere Crystal A | Officer | 3 Rosewood Road, Edison, NJ, 08817 |
Miedes Edel | Advi | 1015 N 13th Ave, Hollywood, FL, 33019 |
Nycz Michele | Secretary | 20 Alfred way, Colonia, NJ, 07067 |
Lonczak Anita J | Officer | 647 Kelly Ave, Perth Amboy, NJ, 08861 |
LONCZAK AIMEE J | Agent | 2905 Belmont Ln, Cooper City, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 2905 Belmont Ln, Copper City, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 2905 Belmont Ln, Copper City, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 2905 Belmont Ln, Cooper City, FL 33026 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-07-26 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-10 |
AMENDED ANNUAL REPORT | 2018-06-09 |
ANNUAL REPORT | 2018-05-06 |
AMENDED ANNUAL REPORT | 2017-05-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State