Search icon

MY-CROW SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MY-CROW SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY-CROW SOLUTIONS, 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 Jun 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000046674
FEI/EIN Number 593254009

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

Address: 7060 W STATE RD 84, SUITE #8, DAVIE, FL, 33317, US
Mail Address: 7060 W STATE RD 84, SUITE #8, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCK JEFFREY Director 16221 N W 57TH AVENUE, MIAMI, FL, 33014
DUCK JEFFREY R Agent 7060 W STATE RD 84, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 7060 W STATE RD 84, SUITE #8, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2002-05-15 7060 W STATE RD 84, SUITE #8, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 7060 W STATE RD 84, SUITE 8, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 1995-05-01 DUCK, JEFFREY R -

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State