Search icon

JOSEPH W. CREWS, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH W. CREWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH W. CREWS, 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000151737
FEI/EIN Number 203786629

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

Address: 619 LAKE TAHOE CIRCLE, COCOA, FL, 32926, US
Mail Address: 619 LAKE TAHOE CIRCLE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS JOSEPH W President 619 LAKE TAHOE CIRCLE, COCOA, FL, 32926
CREWS JOSEPH W Secretary 619 LAKE TAHOE CIRCLE, COCOA, FL, 32926
CREWS JOSEPH W Treasurer 619 LAKE TAHOE CIRCLE, COCOA, FL, 32926
CREWS JOSEPH W Director 619 LAKE TAHOE CIRCLE, COCOA, FL, 32926
JACOBY HEATHER Manager 9386 MONTEREY BAY DR., ORLANDO, FL, 32832
CREWS JOSEPH W Agent 619 Lake Tahoe Circle, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025147 COASTAL WINDOW & DOOR COMPANY EXPIRED 2015-03-10 2020-12-31 - 5645 SHEFFIELD PLACE, MELBOURNE, FL, 32940
G15000017572 CPR CLEANOUTS EXPIRED 2015-02-17 2020-12-31 - 14142 CANCUN AVE, FORT PIERCE, FL, 34951
G15000015966 COASTAL ROOFING EXPIRED 2015-02-12 2020-12-31 - 5645 SHEFFIELD PLACE, MELBOURNE, FL, 32940
G14000080052 CA5 HOME DESIGN LLC EXPIRED 2014-08-04 2019-12-31 - 6240 39TH ST N. SUITE D, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-22 - -
CHANGE OF MAILING ADDRESS 2016-08-22 619 LAKE TAHOE CIRCLE, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 619 LAKE TAHOE CIRCLE, COCOA, FL 32926 -
AMENDMENT 2016-08-22 - -
AMENDMENT 2016-06-23 - -
AMENDMENT 2016-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 619 Lake Tahoe Circle, COCOA, FL 32926 -
AMENDMENT 2015-09-29 - -
AMENDMENT 2015-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000647745 LAPSED 14-238-D1 LEON 2017-09-27 2022-11-27 $4,901.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2016-09-22
Amendment 2016-08-22
Amendment 2016-06-23
Amendment 2016-05-25
ANNUAL REPORT 2016-01-24
Amendment 2015-09-29
Amendment 2015-09-18
ANNUAL REPORT 2015-09-14
Amendment 2015-03-02
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State