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