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 |
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 |
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 | - | - |
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 |
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