Search icon

CRAZYBOX MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: CRAZYBOX MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAZYBOX MUSIC, 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: 04 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000114035
FEI/EIN Number 201449267

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

Address: 4594 LAKE HOLDEN HILLS DR., ORLANDO, FL, 32839, US
Mail Address: 4594 LAKE HOLDEN HILLS DR., ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARCKIN CORI President 4594 LAKE HOLDEN HILLS DR., ORLANDO, FL, 32839
YARCKIN ELLEN Vice President 928 LAKE MARION DRIVE, ALTAMONTE SPRINGS, FL, 32701
YARCKIN ELLEN Agent 928 LAKE MARION DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4594 LAKE HOLDEN HILLS DR., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2012-04-30 4594 LAKE HOLDEN HILLS DR., ORLANDO, FL 32839 -
REINSTATEMENT 2011-04-20 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 YARCKIN, ELLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-13
Domestic Profit 2004-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State