Search icon

CRUM ENTERPRISES, INC.

Company Details

Entity Name: CRUM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000003097
FEI/EIN Number 208174673
Address: 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128
Mail Address: 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CRUM DANIEL A Agent 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128

President

Name Role Address
CRUM DANIEL A President 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128

Chief Executive Officer

Name Role Address
CRUM DANIEL A Chief Executive Officer 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128

Secretary

Name Role Address
MOORE VICTORIA T Secretary 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128

Chief Financial Officer

Name Role Address
MOORE VICTORIA T Chief Financial Officer 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128

Vice President

Name Role Address
LOWRIE SHAWN T Vice President 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128

Chief Operating Officer

Name Role Address
CRUM LISA M Chief Operating Officer 2090 AVOCADO DRIVE, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002700006 ABOUT FRIXXXON EXPIRED 2008-01-02 2013-12-31 No data PO BOX 24543, FORT LAUDERDALE, FL, 33307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
ARTICLES OF CORRECTION 2009-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 2090 AVOCADO DRIVE, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2009-05-01 2090 AVOCADO DRIVE, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 2090 AVOCADO DRIVE, PORT ORANGE, FL 32128 No data
AMENDMENT 2008-09-05 No data No data

Documents

Name Date
ANNUAL REPORT 2010-05-03
Articles of Correction 2009-11-18
ANNUAL REPORT 2009-05-01
Amendment 2008-09-05
ANNUAL REPORT 2008-01-13
Domestic Profit 2007-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State