Search icon

CRAZY LURE BAIT & TACKLE, INC - Florida Company Profile

Company Details

Entity Name: CRAZY LURE BAIT & TACKLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAZY LURE BAIT & TACKLE, 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: P12000015392
FEI/EIN Number 35-2436715

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

Address: 4839 VINCENNES STREET, CAPE CORAL, FL, 33904
Mail Address: 4839 VINCENNES STREET, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK JONATHAN R President 4423 SE 14th Place, CAPE CORAL, FL, 33904
BLACK JONATHAN R Agent 4423 SE 14th Pl, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117120 CRAZY SHRIMP SHACK EXPIRED 2018-10-30 2023-12-31 - 10707 STRINGFELLOW ROAD, BOKEELIA, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-16 - -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 BLACK, JONATHAN R -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 4423 SE 14th Pl, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-04-25 - -
AMENDMENT 2012-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000129892 TERMINATED 1000000917712 LEE 2022-03-08 2042-03-15 $ 369.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000549117 ACTIVE 1000000904863 LEE 2021-10-21 2031-10-27 $ 644.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000549109 ACTIVE 1000000904860 LEE 2021-10-18 2041-10-27 $ 11,798.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000025676 TERMINATED 1000000768351 LEE 2018-01-08 2038-01-17 $ 14,426.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2022-05-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-09-25
Amendment 2014-04-25
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994667400 2020-05-11 0455 PPP 4839 Vincennes St, CAPE CORAL, FL, 33904-9141
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33904-9141
Project Congressional District FL-19
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38072.26
Forgiveness Paid Date 2021-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State