Search icon

CRABS' HOWLIN' WOLF INC. - Florida Company Profile

Company Details

Entity Name: CRABS' HOWLIN' WOLF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRABS' HOWLIN' WOLF 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 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000081957
FEI/EIN Number 593745550

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

Address: 1701 S.R. 100, PUTNAM HALL, FL, 32185
Mail Address: 6376 CASCADE DR, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32185
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS JANE Secretary 6376 CASCADE DR, KEYSTONE HEIGHTS, FL, 32656
Meeks Jane Director 6376 CASCADE DR, KEYSTONE HEIGHTS, FL, 32656
Meeks Jane Agent 6376 Cascade Drive, Keystone Heights, FL, 35656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 6376 Cascade Drive, Keystone Heights, FL 35656 -
REGISTERED AGENT NAME CHANGED 2022-09-06 Meeks, Jane -
CHANGE OF PRINCIPAL ADDRESS 2009-05-13 1701 S.R. 100, PUTNAM HALL, FL 32185 -
REINSTATEMENT 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-02-03 1701 S.R. 100, PUTNAM HALL, FL 32185 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000674328 TERMINATED 1000000280319 PUTNAM 2012-10-11 2032-10-17 $ 416.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State