Search icon

CRIBBS RV ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: CRIBBS RV ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRIBBS RV ACCESSORIES, 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P10000053700
FEI/EIN Number 272681948

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

Address: 6514 W. HOMOSASSA TRAIL, HOMOSASSA, FL, 34448
Mail Address: 6514 W. HOMOSASSA TRAIL, HOMOSASSA, FL, 34448
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JANICE L President 6189 W. CRAFT LN., HOMOSASSA, FL, 34448
JONES JANICE L Owner 6189 W. CRAFT LN., HOMOSASSA, FL, 34448
JONES JANICE L Agent 6189 W. CRAFT LANE, HOMOSASSA, FL, 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071758 CRIBBS RV ACCESSORIES ACTIVE 2016-07-20 2026-12-31 - 6514 W HOMOSASSA TRAIL, HOMOSASSA, FL, 34448--222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-13 - -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-28 JONES, JANICE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-01-28
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State