Search icon

THE CRAB MAN, INC. - Florida Company Profile

Company Details

Entity Name: THE CRAB MAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRAB MAN, 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: 24 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000071147
FEI/EIN Number 651027880

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

Address: 7805 SW 6TH CT., N. LAUDERDALE, FL, 33068
Mail Address: 7805 SW 6TH CT., N. LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBOTTE GEORGE W Agent 7805 SW 6TH COURT, N. LAUDERDALE, FL, 33068
LIBOTTE GEORGE W President 7805 SW 6TH COURT, N. LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-26 7805 SW 6TH CT., N. LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 7805 SW 6TH COURT, N. LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-01 7805 SW 6TH CT., N. LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2006-08-01 LIBOTTE, GEORGE WJR -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-15
ANNUAL REPORT 2009-05-09
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State