Search icon

CROWN PROMOTIONS, INC.

Company Details

Entity Name: CROWN PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000019194
FEI/EIN Number 113839530
Address: 3906 Country Bend East, LAKELAND, FL, 33811, US
Mail Address: 3906 Country Bend East, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JONES SCOTT H Agent 3906 Country Bend East, LAKELAND, FL, 33811

President

Name Role Address
JONES SCOTT H President 3906 Country Bend East, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 3906 Country Bend East, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2017-04-30 3906 Country Bend East, LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3906 Country Bend East, LAKELAND, FL 33811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001053384 TERMINATED 1000000693410 POLK 2015-09-18 2035-12-04 $ 1,174.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000190369 TERMINATED 1000000643136 POLK 2015-01-29 2035-02-05 $ 561.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State