Search icon

GOLDEN CRABHOUSE 2 INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN CRABHOUSE 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN CRABHOUSE 2 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: 05 Oct 2009 (16 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: P09000082335
FEI/EIN Number 320298461

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

Address: 7620 LEM TURNER ROAD, JACKSONVILLE, FL, 32208
Mail Address: 2808 EDGEWOOD AVE N, JACKSONVILLE, FL, 32254
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASA HASHEM Director 7620 LEM TURNER ROAD, JACKSONVILLE, FL, 32208
EASA HASHEM President 7620 LEM TURNER ROAD, JACKSONVILLE, FL, 32208
HAGI HINDREEN Vice President 309 ARABIAN CT APT 1, JACKSONVILLE, FL, 32216
EASA HASHEM Agent 7620 LEM TURNER ROAD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-12 - -
CHANGE OF MAILING ADDRESS 2016-12-12 7620 LEM TURNER ROAD, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2010-12-14 EASA, HASHEM -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-09-10 - -

Documents

Name Date
Amendment 2016-12-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-12-14
Amendment 2010-09-10
Domestic Profit 2009-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State