Search icon

CRUNCH NATURAL PARENTING, INC. - Florida Company Profile

Company Details

Entity Name: CRUNCH NATURAL PARENTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUNCH NATURAL PARENTING, 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: 17 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000053327
FEI/EIN Number 90-1134874

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

Address: 1599 Main Street, Dunedin, FL, 34698, US
Mail Address: 1599 Main Street, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSKINS ROBERT LIV President 1440 Vale Court, Dunedin, FL, 34698
Rubio Gladis Chief Executive Officer 1440 VALE CT, DUNEDIN, FL, 34698
HOSKINS ROBERT LIV Agent 1440 Vale Court, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1440 Vale Court, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 1599 Main Street, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-05-12 1599 Main Street, Dunedin, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-03-26
Domestic Profit 2015-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State