Entity Name: | SKINNY CROW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000150811 |
FEI/EIN Number | 043833643 |
Address: | 1414 nw 107th avenue, MIAMI, FL, 33172, US |
Mail Address: | 1414 nw 107th avenue, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON DERYL P | Agent | 1414 nw 107th avenue, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LEON DERYL P | President | 1414 nw 107th avenue, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LEON DERYL P | Director | 1414 nw 107th avenue, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098893 | SCM, INC. | EXPIRED | 2014-09-29 | 2019-12-31 | No data | 1414 NW 107TH AVENUE, MIAMI, FL, 33172 |
G08196900109 | SCM, INC. | EXPIRED | 2008-07-13 | 2013-12-31 | No data | 11514 SW 127 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2015-03-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 1414 nw 107th avenue, 207, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 1414 nw 107th avenue, 207, MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1414 nw 107th avenue, 207, MIAMI, FL 33172 | No data |
NAME CHANGE AMENDMENT | 2013-10-15 | SKINNY CROW, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | LEON, DERYL P | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000731426 | LAPSED | 2016-016365-CA-01 | CIR CT 11TH JUD MIAMI-DADE FL | 2016-10-10 | 2021-11-17 | $45,764.30 | FLEXITANK, INC., C/O HERRON ORTIZ, P.A., 255 ALHAMBRA CIRCLE, SUITE 1060, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-26 |
Amended and Restated Articles | 2015-03-03 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-10 |
Name Change | 2013-10-15 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State