Entity Name: | CREWZ ONE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREWZ ONE, 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: | 30 Mar 2012 (13 years ago) |
Date of dissolution: | 18 Oct 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | P12000031350 |
FEI/EIN Number |
45-4953346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 CANDLENUT COURT, ROYAL PALM BEACH, FL, 33411-1652, US |
Mail Address: | 56 Candlenut Ct, ROYAL PALM BEACH, FL, 33411, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riley Cheryl | Chief Executive Officer | 56 CANDLENUT CT, ROYAL PALM BEACH, FL, 33411 |
RILEY CHERYL | Agent | 56 CANDLENUT CT, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-10-18 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000066988. CONVERSION NUMBER 700000249877 |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 56 CANDLENUT COURT, ROYAL PALM BEACH, FL 33411-1652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 56 CANDLENUT CT, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 56 CANDLENUT COURT, ROYAL PALM BEACH, FL 33411-1652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State