Search icon

CRAZY CONCH CAFE, INC.

Company Details

Entity Name: CRAZY CONCH CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000067621
FEI/EIN Number 593730549
Address: 8672 Stone Harbour Loop, Bradenton, FL, 34212, US
Mail Address: 8672 Stone Harbour Loop, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MONROSE NINA G Agent 5200 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Director

Name Role Address
PEEL MICHAEL C Director 8672 Stone Harbour Loop, Bradenton, FL, 34212
HERB SARAH A Director 8672 Stone Harbour Loop, Bradenton, FL, 34212

President

Name Role Address
PEEL MICHAEL C President 8672 Stone Harbour Loop, Bradenton, FL, 34212

Secretary

Name Role Address
PEEL MICHAEL C Secretary 8672 Stone Harbour Loop, Bradenton, FL, 34212

Vice President

Name Role Address
HERB SARAH A Vice President 8672 Stone Harbour Loop, Bradenton, FL, 34212

Treasurer

Name Role Address
HERB SARAH A Treasurer 8672 Stone Harbour Loop, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101421 WINEBURGERS EXPIRED 2009-04-27 2014-12-31 No data 1110 PINELLAS BAYWAY S., #206, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 8672 Stone Harbour Loop, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2013-04-15 8672 Stone Harbour Loop, Bradenton, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 MONROSE, NINA G No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 5200 CENTRAL AVENUE, ST. PETERSBURG, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State