Search icon

SKINNY CROW, INC.

Company Details

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

Agent

Name Role Address
LEON DERYL P Agent 1414 nw 107th avenue, MIAMI, FL, 33172

President

Name Role Address
LEON DERYL P President 1414 nw 107th avenue, MIAMI, FL, 33172

Director

Name Role Address
LEON DERYL P Director 1414 nw 107th avenue, MIAMI, FL, 33172

Fictitious Names

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

Events

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

Debts

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

Documents

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