Search icon

CRAVE STORM INC.

Company Details

Entity Name: CRAVE STORM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2001 (24 years ago)
Date of dissolution: 16 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2016 (9 years ago)
Document Number: P01000042063
FEI/EIN Number 651100505
Address: 4012 Garfield Street, Hollywood, FL, 33021, US
Mail Address: 4012 Garfield, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LANDIVAR CRISTIAN F Agent 4012 Garfield Street, Hollywood, FL, 33021

President

Name Role Address
LANDIVAR CRISTIAN F President 4012 Garfield Street, Hollywood, FL, 33021

Director

Name Role Address
LANDIVAR CRISTIAN F Director 4012 Garfield Street, Hollywood, FL, 33021

Secretary

Name Role Address
LANDIVAR LORENA S Secretary 1235 NORTHEAST 178TH STREET, NORTH MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
LANDIVAR LORENA S Treasurer 1235 NORTHEAST 178TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-08 4012 Garfield Street, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2015-03-08 4012 Garfield Street, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-08 4012 Garfield Street, Hollywood, FL 33021 No data
NAME CHANGE AMENDMENT 2010-12-06 CRAVE STORM INC. No data
REGISTERED AGENT NAME CHANGED 2002-01-24 LANDIVAR, CRISTIAN F No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-16
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-05-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-11
Name Change 2010-12-06
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State