Entity Name: | CRAZY JOEY.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P01000021325 |
FEI/EIN Number | 651081998 |
Address: | 62 INDIAN TRACE, SUITE 135, WESTON, FL, 33326 |
Mail Address: | 62 INDIAN TRACE, SUITE 135, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BOVEE GERARD | President | 16790 REDWOOD WAY, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BOVEE GERARD | Treasurer | 16790 REDWOOD WAY, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BOVEE GERARD | Director | 16790 REDWOOD WAY, WESTON, FL, 33326 |
BOVEE MARGHERITA | Director | 16790 REDWOOD WAY, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BOVEE MARGHERITA | Vice President | 16790 REDWOOD WAY, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BOVEE MARGHERITA | Secretary | 16790 REDWOOD WAY, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-16 | 62 INDIAN TRACE, SUITE 135, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-16 | 62 INDIAN TRACE, SUITE 135, WESTON, FL 33326 | No data |
AMENDMENT | 2003-04-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 1840 SOUTHWEST 22ND ST., 4TH FLOOR, MIAMI LES, FL 33145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-23 |
Amendment | 2003-04-14 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-02-27 |
Domestic Profit | 2001-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State