Search icon

CRAZY TIME, INC. - Florida Company Profile

Company Details

Entity Name: CRAZY TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAZY TIME, 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: 05 Dec 2001 (23 years ago)
Date of dissolution: 10 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: P01000115008
FEI/EIN Number 651157548

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

Address: 3426 State Rd 13, Saint Johns, FL, 32259, US
Mail Address: 3426 State Rd 13, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER MICHAEL President 3426 State Rd 13, Saint Johns, FL, 32259
FARMER MICHAEL Agent 3426 State Rd 13, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 3426 State Rd 13, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2014-01-10 3426 State Rd 13, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 3426 State Rd 13, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2006-01-23 FARMER, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State