Entity Name: | CRUNCHTIME COURIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRUNCHTIME COURIER, 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: | 25 Jun 2001 (24 years ago) |
Date of dissolution: | 14 Oct 2010 (15 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 14 Oct 2010 (15 years ago) |
Document Number: | P01000063332 |
FEI/EIN Number |
593726798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6256 HEDGESPARROW LANE, SANFORD, FL, 32771 |
Mail Address: | 6256 HEDGESPARROW LANE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROY F | Director | 6256 HEDGESPARROW LANE, SANFORD, FL, 32771 |
MILLER ROY F | Agent | 6256 HEDGE SPARROW LANE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 2008-11-18 | 6256 HEDGESPARROW LANE, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-13 | 6256 HEDGESPARROW LANE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-13 | 6256 HEDGE SPARROW LANE, SANFORD, FL 32771 | - |
AMENDMENT | 2003-07-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000202793 | TERMINATED | 1000000134128 | SEMINOLE | 2009-08-04 | 2030-02-16 | $ 2,390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2008-11-18 |
REINSTATEMENT | 2007-09-25 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-27 |
Amendment | 2003-07-09 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-29 |
Domestic Profit | 2001-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State