Search icon

CROWN TREATS, INC. - Florida Company Profile

Company Details

Entity Name: CROWN TREATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN TREATS, 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: P12000010991
FEI/EIN Number 45-4454793

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

Address: 440 Racoon Street, LAKE MARY, FL, 32746, US
Mail Address: P.O. BOX 952173, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YACOUB HADEEL President 921 ARBORMOOR PLACE, LAKE MARY, FL, 32746
YACOUB NAEL Vice President 921 ARBORMOOR PLACE, LAKE MARY, FL, 32746
YACOUB NAEL Agent 921 ARBORMOOR PLACE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012564 AYAD GARDENS EXPIRED 2012-02-06 2017-12-31 - 921 ARBORMOOR PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 440 Racoon Street, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
Domestic Profit 2012-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State