Search icon

CRU BISTRO, INC. - Florida Company Profile

Company Details

Entity Name: CRU BISTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRU BISTRO, 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 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000086262
FEI/EIN Number 201207986

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

Address: 1377 MAIN ST., SARASOTA, FL, 34236, UN
Mail Address: 1377 MAIN ST., SARASOTA, FL, 34236, UN
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSEN JOHN D President 5728 Doral Drive, SARASOTA, FL, 34243
ANDERSEN JOHN D Agent 5728 Doral Drive, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140532 MOZAIC EXPIRED 2017-12-22 2022-12-31 - MOZAIC, 1377 MAIN ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5728 Doral Drive, SARASOTA, FL 34243 -
REINSTATEMENT 2013-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1377 MAIN ST., SARASOTA, FL 34236 UN -
CHANGE OF MAILING ADDRESS 2013-04-16 1377 MAIN ST., SARASOTA, FL 34236 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000295814 ACTIVE 1000000824094 SARASOTA 2019-04-22 2029-04-24 $ 360.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000109999 ACTIVE 1000000814825 SARASOTA 2019-02-06 2039-02-13 $ 4,153.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000508341 ACTIVE 1000000789884 SARASOTA 2018-07-12 2038-07-18 $ 9,092.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000050799 ACTIVE 1000000766822 SARASOTA 2018-01-19 2038-02-07 $ 11,062.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000089253 TERMINATED 1000000249502 SARASOTA 2012-02-02 2032-02-08 $ 738.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000355755 TERMINATED 1000000217696 SARASOTA 2011-06-01 2031-06-08 $ 4,480.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000327762 TERMINATED 1000000216640 SARASOTA 2011-05-20 2031-05-25 $ 8,137.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000407319 LAPSED 2009CA016785NC CIRCUIT COURT SARASOTA COUNTY 2010-02-23 2015-03-17 $56,734.12 BANK OF AMERICA, N.A., 2001 NE 46TH STREET, KANSAS CITY, MO 64116

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-04-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-30
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State