Search icon

CRAZY LEGS PRODUCTION COMPANY, INC.

Company Details

Entity Name: CRAZY LEGS PRODUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000084296
FEI/EIN Number 593351710
Address: 1052 HIGHWY 92 WEST, AUBURNDALE, FL, 33823
Mail Address: 1052 HIGHWY 92 WEST, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DEZAYAS BRUNO F. Agent 5120 S. LAKELAND DR., LAKELAND, FL, 33813

Secretary

Name Role Address
WATKINS KIMBERLY Secretary 860 N BERKEY RD, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
WATKINS KIMBERLY Treasurer 860 N BERKEY RD, AUBURNDALE, FL, 33823

Director

Name Role Address
CONSTANT HARLEY I Director 1559 N LAKE SHIPP DR, WINTER HAVEN, FL, 33880
CONSTANT HARLEY S Director 124 ELAINE DR, AUBURNDALE, FL
TO VINCENT Director 1052 HWY 92 WEST, AUBURNDALE, FL, 33823

President

Name Role Address
CONSTANT HARLEY I President 1559 N LAKE SHIPP DR, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
CONSTANT HARLEY S Vice President 124 ELAINE DR, AUBURNDALE, FL
TO VINCENT Vice President 1052 HWY 92 WEST, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-18 DEZAYAS, BRUNO F. No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 5120 S. LAKELAND DR., SUITE 3, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-04-29
Reg. Agent Change 1998-05-18
Reg. Agent Resignation 1998-03-20
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State