Search icon

CRY WOLFE R.V., INC. - Florida Company Profile

Company Details

Entity Name: CRY WOLFE R.V., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRY WOLFE R.V., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2003 (22 years ago)
Document Number: P03000031311
FEI/EIN Number 141876829

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

Address: 141 DIVI DIVI DRIVE, SAN MATEO, FL, 32187
Mail Address: 141 DIVI DIVI DRIVE, SAN MATEO, FL, 32187
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE MIKEAL H President 141 DIVI DIVI DRIVE, SAN MATEO, FL, 321872159
WOLFE MIKEAL H Secretary 141 DIVI DIVI DRIVE, SAN MATEO, FL, 321872159
WOLFE MIKEAL H Treasurer 141 DIVI DIVI DRIVE, SAN MATEO, FL, 321872159
WOLFE MIKEAL H Director 141 DIVI DIVI DRIVE, SAN MATEO, FL, 321872159
WOLFE MIKEAL H Agent 141 DIVI DIVI DRIVE, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 141 DIVI DIVI DRIVE, SAN MATEO, FL 32187 -
CHANGE OF MAILING ADDRESS 2012-09-27 141 DIVI DIVI DRIVE, SAN MATEO, FL 32187 -
REGISTERED AGENT NAME CHANGED 2005-06-30 WOLFE, MIKEAL H -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 141 DIVI DIVI DRIVE, SAN MATEO, FL 32187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000674757 TERMINATED 1000000281643 PUTNAM 2012-10-11 2022-10-17 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State