Search icon

DONNIE CRUM SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: DONNIE CRUM SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONNIE CRUM SEAFOOD, 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: 22 Dec 1993 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000000309
FEI/EIN Number 593220249

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

Address: P.O. BOX 418, EASTPOINT, FL, 32328
Mail Address: P.O. BOX 418, EASTPOINT, FL, 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM DONNIE L Director P.O. BOX 418 N/A, EASTPOINT, FL, 32328
CRUM JEAN M Director P.O. BOX 418 N/A, EASTPOINT, FL, 32328
CRUM TIMOTHY L Director 178 FOXRUN CIRCLE, CRAWFORDVILLE, FL, 32327
CRUM TIMOTHY L Vice President 178 FOXRUN CIRCLE, CRAWFORDVILLE, FL, 32327
MARXSEN PAUL Agent 108 SE AVE. B, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 MARXSEN, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 108 SE AVE. B, CARRABELLE, FL 32322 -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State