Search icon

CRUNCH TIME INC.

Company Details

Entity Name: CRUNCH TIME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2005 (20 years ago)
Document Number: P05000043943
FEI/EIN Number 043810755
Address: 3206 W HILLSBORO BLVD., DEERFIELD BCH, FL, 33442
Mail Address: 3206 W HILLSBORO BLVD., DEERFIELD BCH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARLENE SHUB Agent 3206 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
SHUB MARLENE President 6759 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149606 ALL SHOES ACTIVE 2023-12-12 2028-12-31 No data 3206 HILLSBORO BOULEVARED, DEERFIELD BEACH, FL, 33442
G16000035047 FASHION SHOES - ALL SHOES $8.88 EXPIRED 2016-04-06 2021-12-31 No data 3206 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
G11000023910 SHOES & MORE EXPIRED 2011-03-08 2016-12-31 No data 3224 W.HILLSBOROUGH BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-18 MARLENE, SHUB No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 3206 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 3206 W HILLSBORO BLVD., DEERFIELD BCH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2010-04-16 3206 W HILLSBORO BLVD., DEERFIELD BCH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State