Entity Name: | DELLA CREWS SEPTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELLA CREWS SEPTIC, 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: | 20 May 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P94000039140 |
FEI/EIN Number |
650490663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7603 MCDANIEL DR., N. FT. MYERS, FL, 33917 |
Mail Address: | 7603 MCDANIEL DR., N. FT. MYERS, FL, 33917 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREWS DELLA | President | 7603 MCDANIEL DR., N. FT. MYERS, FL, 33917 |
CREWS GARY | Secretary | 7603 MCDANIEL DR., N. FT. MYERS, FL, 33917 |
CREWS GARY | Treasurer | 7603 MCDANIEL DR., N. FT. MYERS, FL, 33917 |
ELLIS KEITH A | Vice President | 7627 MCDANIEL DR., N. FT. MYERS, FL, 33917 |
CREWS DELLA | Agent | 7603 MCDANIEL DR., N. FT. MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2009-07-31 | DELLA CREWS SEPTIC, INC. | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Name Change | 2009-07-31 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-01-14 |
REINSTATEMENT | 2004-10-20 |
ANNUAL REPORT | 2003-02-07 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State