Search icon

CRUNCHTIME COURIER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MILLER ROY F Director 6256 HEDGESPARROW LANE, SANFORD, FL, 32771
MILLER ROY F Agent 6256 HEDGE SPARROW LANE, SANFORD, FL, 32771

Events

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 - -

Debts

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

Documents

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