Search icon

PARTY CRACKERS, INC. - Florida Company Profile

Company Details

Entity Name: PARTY CRACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY CRACKERS, 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: 11 Aug 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000060104
FEI/EIN Number 593259237

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

Mail Address: 205 N HIGHWAY 27, MINNEOLA, FL, 34715, US
Address: 205 N HIGHWAY 27, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS JANICE Director 142 CRYSTAL LAKE DR., CLERMONT, FL, 34711
FLOWERS JANICE Agent 142 CRYSTAL LAKE DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-13 205 N HIGHWAY 27, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2005-05-13 205 N HIGHWAY 27, MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-17 142 CRYSTAL LAKE DR., CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 1999-03-24 FLOWERS, JANICE -

Documents

Name Date
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State