Search icon

CONE CRAZY TOO, INC. - Florida Company Profile

Company Details

Entity Name: CONE CRAZY TOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONE CRAZY TOO, 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: 13 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000118632
FEI/EIN Number 830465562

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

Address: 229 EAST ALTAMONTE DRIVE, #1110, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 229 EAST ALTAMONTE DRIVE, #1110, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROMAN JAMES K Director 205 DALEWOOD COURT, DEBARY, FL, 32713
BROMAN JAMES K Agent 205 DALEWOOD COURT, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 229 EAST ALTAMONTE DRIVE, #1110, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2007-05-07 229 EAST ALTAMONTE DRIVE, #1110, ALTAMONTE SPRINGS, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000293172 TERMINATED 1000000151154 SEMINOLE 2009-11-19 2030-02-16 $ 796.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000289984 TERMINATED 1000000089079 07049 0476 2008-08-15 2028-09-03 $ 2,243.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000190893 TERMINATED 1000000080314 06995 0663 2008-05-19 2028-06-11 $ 11,005.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000055864 TERMINATED 1000000070285 06925 1689 2008-02-18 2028-02-20 $ 7,825.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2008-11-20
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-05-07
Domestic Profit 2006-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State