Entity Name: | CRAZY CHEMICAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Oct 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2023 (2 years ago) |
Document Number: | P11000091261 |
FEI/EIN Number | 45-3628700 |
Address: | 1440 Gemini Blvd., unit 6, ORLANDO, FL 32837 |
Mail Address: | 1440 Gemini Blvd., unit 6, ORLANDO, FL 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RODRIGUEZ ORLANDO L.L.C | Agent |
Name | Role |
---|---|
RODRIGUEZ ORLANDO L.L.C | President |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000148199 | CRAZY CHEMICAL | ACTIVE | 2022-12-02 | 2027-12-31 | No data | 1440 GEMINI BLVD SUITE 6, ORLANDO, FL, 32837 |
G20000067680 | SLP | ACTIVE | 2020-06-16 | 2025-12-31 | No data | 1440 GEMINI BLVD SUITE 6, ORLANDO, FL, 32837 |
G13000106921 | THE ORIGINAL | EXPIRED | 2013-10-30 | 2018-12-31 | No data | 1440 GEMINI BLVD,, #6, ORLANDO, FL, 32837 |
G13000106927 | STREET LEGAL | EXPIRED | 2013-10-30 | 2018-12-31 | No data | 1440 GEMINI BLVD., #6, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-04-14 | CRAZY CHEMICAL CORP. | No data |
REINSTATEMENT | 2015-01-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | RODRIGUEZ, ORLANDO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2013-10-07 | STREET LEGAL PRODUCTS, CORP. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-20 | 1440 Gemini blvd, 6, ORLANDO, FL 32837 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-20 | 1440 Gemini Blvd., unit 6, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 1440 Gemini Blvd., unit 6, ORLANDO, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
Name Change | 2023-04-14 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State