Search icon

CRABTREE SOUTH CORP. - Florida Company Profile

Company Details

Entity Name: CRABTREE SOUTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRABTREE SOUTH CORP. 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000150480
FEI/EIN Number 205995640

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

Address: 780 NORTH STATE ROAD 7, PLANTATION, FL, 33317
Mail Address: 780 NORTH STATE ROAD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASHER JEFFREY Director 70 BEACHSIDE DRIVE #203, VERO BEACH, FL, 32963
LASHER JEFFREY President 70 BEACHSIDE DRIVE #203, VERO BEACH, FL, 32963
LASHER JEFFREY Secretary 70 BEACHSIDE DRIVE #203, VERO BEACH, FL, 32963
LASHER JEFFREY Agent 70 BEACHSIDE DR., APT 203, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-31 LASHER, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 70 BEACHSIDE DR., APT 203, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 780 NORTH STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2007-04-05 780 NORTH STATE ROAD 7, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000029349 ACTIVE 1000000070045 45022 1902 2008-01-23 2028-01-30 $ 224,853.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-08-03
Reg. Agent Change 2007-07-31
ANNUAL REPORT 2007-04-05
Domestic Profit 2006-12-05
Off/Dir Resignation 2006-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State