Search icon

CRAZY DREAM PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

CRAZY DREAM PRODUCTIONS, 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: 01 Oct 2002 (23 years ago)
Date of dissolution: 01 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P02000105824
FEI/EIN Number 743063376

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

Address: 5714 SIMMS STREET, HOLLYWOOD, FL, 33021
Mail Address: 5714 SIMMS STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ERIC President 5714 SIMMS STREET, HOLLLYWOOD, FL, 33021
JIMENEZ ERIC Treasurer 5714 SIMMS STREET, HOLLYWOOD, FL, 33021
JIMENEZ ERIC Agent 5714 SIMMS STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 5714 SIMMS STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 5714 SIMMS STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-04-27 5714 SIMMS STREET, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-03
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-04-29
REINSTATEMENT 2008-04-12
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-09-06
REINSTATEMENT 2004-04-15
Domestic Profit 2002-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State