Search icon

CROOKED FORK, INC. - Florida Company Profile

Company Details

Entity Name: CROOKED FORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROOKED FORK, 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: 16 Jul 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000069750
FEI/EIN Number 651122514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4085 HANCOCK PKWY. N., #119, FT. MYERS, FL, 33903
Mail Address: 4085 HANCOCK PKWY. N., #119, FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYLWIN ROBERT Director 4085 HANCOCK PKWY. N., FT. MYERS, FL, 33903
AYLWIN ROBERT Agent 4085 HANCOCK PKWY. N., FT. MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-11 4085 HANCOCK PKWY. N., #119, FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2002-09-11 4085 HANCOCK PKWY. N., #119, FT. MYERS, FL 33903 -
NAME CHANGE AMENDMENT 2001-10-10 CROOKED FORK, INC. -
NAME CHANGE AMENDMENT 2001-08-14 ROBERTO DIMARCOS PASTA GRILL AND DELI, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900002763 LAPSED 03-7383 SP 23 04 COUNTY CRT MIAMI-DADE CO, FLA 2003-07-11 2008-07-25 $7343.26 HENRY LEE COMPANY, 3301 NW 125TH ST, MIAMI, FL 33167

Documents

Name Date
ANNUAL REPORT 2002-09-11
Name Change 2001-10-10
Name Change 2001-08-14
Domestic Profit 2001-07-16

Date of last update: 01 May 2025

Sources: Florida Department of State