Entity Name: | THE CRAZY FISH, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CRAZY FISH, CORP. 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: | 01 May 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P00000043260 |
FEI/EIN Number |
651006686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 916 71 STREET, MIAMI BEACH, FL, 33141 |
Mail Address: | 916 71 STREET, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ VALERIA | Vice President | 916 71ST STREET, MIAMI BEACH, FL, 33141 |
DE VITA LEANDRO M | Agent | 1800 SUNSET HARBOR DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 916 71 STREET, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 916 71 STREET, MIAMI BEACH, FL 33141 | - |
AMENDMENT | 2002-07-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000800281 | TERMINATED | 1000000181970 | DADE | 2010-07-21 | 2030-07-28 | $ 860.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-05-16 |
Off/Dir Resignation | 2010-09-14 |
ANNUAL REPORT | 2010-05-04 |
Off/Dir Resignation | 2009-05-22 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-25 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State