Search icon

DEWAYNE CREWS, INC.

Company Details

Entity Name: DEWAYNE CREWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2006 (19 years ago)
Document Number: P03000116134
FEI/EIN Number 200315324
Address: 2166 Sadler Road, FERNANDINA BEACH, FL, 32034, US
Mail Address: 2166 Sadler Road, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
CREWS JIMMY D Agent 97094 Wisteria Lane, Yulee, FL, 32097

Director

Name Role Address
CREWS JIMMY D Director 97094 Wisteria Lane, Yulee, FL, 32097

President

Name Role Address
CREWS JIMMY D President 97094 Wisteria Lane, Yulee, FL, 32097

Secretary

Name Role Address
CREWS JIMMY D Secretary 97094 Wisteria Lane, Yulee, FL, 32097

Treasurer

Name Role Address
CREWS JIMMY D Treasurer 97094 Wisteria Lane, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102846 DCI EXPIRED 2019-09-19 2024-12-31 No data 2166 SADLER RD., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 97094 Wisteria Lane, Yulee, FL 32097 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 2166 Sadler Road, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2016-03-30 2166 Sadler Road, FERNANDINA BEACH, FL 32034 No data
NAME CHANGE AMENDMENT 2006-03-07 DEWAYNE CREWS, INC. No data
AMENDMENT 2003-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State