Search icon

THE PALEO CRAVE INC. - Florida Company Profile

Company Details

Entity Name: THE PALEO CRAVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PALEO CRAVE 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000098460
FEI/EIN Number 61-1698559

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

Address: 2114 W 62 St, Hialeah, FL, 33016, US
Mail Address: 2114 w 62 st, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RICHARD President 2114 W 62 St, Hialeah, FL, 33016
DIAZ RICHARD Agent 2114 w 62 st, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069894 WE CRAVE EXPIRED 2017-06-26 2022-12-31 - 2114 W 62 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 2114 W 62 St, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-04-20 2114 W 62 St, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2114 w 62 st, Hialeah, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000100594 TERMINATED 1000000774953 DADE 2018-03-01 2038-03-07 $ 20,380.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000299018 TERMINATED 1000000744036 DADE 2017-05-22 2037-05-24 $ 868.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State