Search icon

CREWS "N" II, INC. - Florida Company Profile

Company Details

Entity Name: CREWS "N" II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREWS "N" II, 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: 28 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000034935
FEI/EIN Number 593314117

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

Address: 223 U.S. HIGHWAY 17 SOUTH, YULEE, FL, 32097, US
Mail Address: 3243 RIVER RD, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS JAMES W President 223 U.S HIGHWAY 17 SOUTH, YULEE, FL, 32097
CREWS JAMES W Agent 3243 RIVER ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-04 223 U.S. HIGHWAY 17 SOUTH, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 3243 RIVER ROAD, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2001-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-05 223 U.S. HIGHWAY 17 SOUTH, YULEE, FL 32097 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State