Search icon

KEVIN A. CRUDUP ENTERPRISES, INC.

Company Details

Entity Name: KEVIN A. CRUDUP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2002 (23 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: P02000014030
FEI/EIN Number 043602188
Address: 5379 LYONS ROAD, 139, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 LYONS ROAD, 139, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CRUDUP KEVIN A Agent 5379 LYONS ROAD, COCONUT CREEK, FL, 33073

President

Name Role Address
CRUDUP KEVIN A President 5379 LYONS ROAD #139, COCONUT CREEK, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08165900299 PAY BY LAW JUDGEMENT RECOVERY INC. EXPIRED 2008-06-13 2013-12-31 No data 5379 LYONS RD. #139, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 5379 LYONS ROAD, 139, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2011-04-18 5379 LYONS ROAD, 139, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2011-04-18 CRUDUP, KEVIN ASR No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5379 LYONS ROAD, 139, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State