Search icon

CRAZY HOOD PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

CRAZY HOOD 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 02 Oct 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: P02000123540
FEI/EIN Number 510643282

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

Address: 12315 SW 151 ST., MIAMI, FL, 33186
Mail Address: PO BOX 165134, MIAMI, FL, 33116
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARCIANDI ERIC F Agent 12315 SW 151 ST., MIAMI, FL, 33116
NARCIANDI ERIC Chief Executive Officer PO BOX 165134, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
CONVERSION 2012-10-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000125798. CONVERSION NUMBER 900000125749
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 12315 SW 151 ST., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 12315 SW 151 ST., MIAMI, FL 33116 -
CHANGE OF MAILING ADDRESS 2011-04-30 12315 SW 151 ST., MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-08-05 - -
REINSTATEMENT 2005-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-03 NARCIANDI, ERIC FCEO -

Documents

Name Date
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
REINSTATEMENT 2009-10-04
Amendment 2009-08-05
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-01-07
REINSTATEMENT 2005-08-19
ANNUAL REPORT 2003-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State