Search icon

CRAZY TED'S INC - Florida Company Profile

Company Details

Entity Name: CRAZY TED'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAZY TED'S 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000026568
FEI/EIN Number 82-4885940

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

Address: 7510 38TH ST CIR E, SARASOTA, FL, 34243, US
Mail Address: 7510 38TH ST CIR E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURBO THEODORE Secretary 7510 38TH ST CIR E, SARASOTA, FL, 34243
BURBO THEODORE Treasurer 7510 38TH ST CIR E, SARASOTA, FL, 34243
BURBO THEODORE M Vice President 7510 38TH ST CIR E, SARASOTA, FL, 34243
BURBO THEODORE Agent 7510 38TH ST CIR E, BRADENTON, FL, 34243
BURBO THEODORE President 7510 38TH ST CIR E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 BURBO, THEODORE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-12-07 - -

Documents

Name Date
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-04-30
Amendment 2018-12-07
Domestic Profit 2018-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State