Search icon

CRAZY NEAT CONCEPTS INC - Florida Company Profile

Company Details

Entity Name: CRAZY NEAT CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAZY NEAT CONCEPTS 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: 14 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P05000039162
FEI/EIN Number 202519038

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

Address: 13881 QUEEN AVE, CLEWISTON, FL, 33440, US
Mail Address: 13881 QUEEN AVE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EBERTO R President 13881 QUEEN AVE, CLEWISTON, FL, 33440
GONZALEZ EBERTO R Agent 13881 QUEEN AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-01 CRAZY NEAT CONCEPTS INC -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 13881 QUEEN AVE, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2012-03-29 13881 QUEEN AVE, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 13881 QUEEN AVE, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2008-04-12 GONZALEZ, EBERTO R -

Documents

Name Date
Name Change 2024-03-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State