Search icon

CLUE LESS CREW, INC. - Florida Company Profile

Company Details

Entity Name: CLUE LESS CREW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUE LESS CREW, 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: 23 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000035373
FEI/EIN Number 650687784

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

Mail Address: 3874 sheridan street, HOLLYWOOD, FL, 33021, US
Address: 1111 WEST 22ND STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER NORMAN H Manager 3874 sheridan street, HOLLYWOOD, FL, 33021
BECKER NORMAN Agent 3874 sheridan street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-05 1111 WEST 22ND STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 3874 sheridan street, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2010-02-18 BECKER, NORMAN -
CHANGE OF PRINCIPAL ADDRESS 1997-08-26 1111 WEST 22ND STREET, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State