Entity Name: | CRUNCH THE NUMBERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | P16000028651 |
FEI/EIN Number | 81-2071221 |
Address: | 241 Proctor Dr., #9116, West Melbourne, FL 32904 |
Mail Address: | 274 E. Eau Gallie Blvd, 315, Indian Harbour Bch, FL 32937 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Mousseau, Deborah | President | 274 E., Eau Gallie Blvd 315 Indian Harbour Bch, FL 32937 |
Name | Role | Address |
---|---|---|
Mousseau, Deborah | Treasurer | 274 E., Eau Gallie Blvd 315 Indian Harbour Bch, FL 32937 |
Name | Role | Address |
---|---|---|
Mousseau, Deborah | S D | 274 E., Eau Gallie Blvd 315 Indian Harbour Bch, FL 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 241 Proctor Dr., #9116, West Melbourne, FL 32904 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 241 Proctor Dr., #9116, West Melbourne, FL 32904 | No data |
REINSTATEMENT | 2020-04-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | SPIEGEL & UTRERA, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1840 Building; 1840 Coral Way, Miami, FL 33145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-03-31 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State