Search icon

CRYING MONK INC - Florida Company Profile

Company Details

Entity Name: CRYING MONK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYING MONK 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 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000098215
FEI/EIN Number 82-3691218

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

Address: 333 KING ST, COCOA, FL, 32922, US
Mail Address: 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEDMANN JOHN T President 1215 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952
WIEDMANN JOHN T Agent 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033916 THE CRYING MONK MERCHANT ACTIVE 2020-03-19 2025-12-31 - 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952
G20000033610 THE CRYING MONK PAYROLL ACTIVE 2020-03-18 2025-12-31 - 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952
G20000033597 MEMOIRS OF CADENCE THE BARD ACTIVE 2020-03-18 2025-12-31 - 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952
G20000033603 ROCKSHIRE ENTERTAINMENT ACTIVE 2020-03-18 2025-12-31 - 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952
G20000011027 MEMOIRS OF CADENCE THE BARD ACTIVE 2020-01-23 2025-12-31 - 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952
G18000001328 THE CRYING MONK EXPIRED 2018-01-03 2023-12-31 - 125 BEL AIRE DRIVE, MERRITT ISLAND, FL, 32952
G17000136761 CLOAK AND DAGGER EXPIRED 2017-12-14 2022-12-31 - 333 W KING STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 333 KING ST, COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000483895 TERMINATED 1000000902040 BREVARD 2021-09-16 2041-09-22 $ 1,324.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000204598 TERMINATED 1000000886592 BREVARD 2021-04-23 2041-04-28 $ 17,475.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000204622 TERMINATED 1000000886595 BREVARD 2021-04-23 2031-04-28 $ 548.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000005987 TERMINATED 1000000872062 BREVARD 2020-12-31 2041-01-06 $ 7,173.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-06-13
Domestic Profit 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045828901 2021-04-27 0455 PPS 333 King St, Cocoa, FL, 32922-4607
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41492
Loan Approval Amount (current) 41492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-4607
Project Congressional District FL-08
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41776.64
Forgiveness Paid Date 2022-01-06
8275698407 2021-02-13 0455 PPP 333 King St, Cocoa, FL, 32922-4607
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29640
Loan Approval Amount (current) 29640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-4607
Project Congressional District FL-08
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29899.81
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State