Search icon

CRAZY CORP.

Company Details

Entity Name: CRAZY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000037304
FEI/EIN Number 65-0661246
Address: 10862 NW 27TH ST, MIAMI, FL 33172
Mail Address: 10862 NW 27TH ST, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCORT, DIEGO Agent 750 SW 174TH TER., PEMBROKE PINES, FL 33029

Secretary

Name Role Address
BIGIO, MARIA M Secretary 750 SW 174TH TERR, PEMBROKE PINES, FL 33029

Treasurer

Name Role Address
BIGIO, MARIA M Treasurer 750 SW 174TH TERR, PEMBROKE PINES, FL 33029

President

Name Role Address
SCORT, DIEGO President 750 S.W. 174TH TERRACE, PEMBROKE PINES, FL 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 1999-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 10862 NW 27TH ST, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1998-04-27 10862 NW 27TH ST, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000320733 LAPSED 0000485679 20539 03746 2002-07-19 2022-08-13 $ 2,707.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J09000052349 TERMINATED 1000000010258 20539 4013 2002-07-19 2029-01-22 $ 8,164.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000292424 ACTIVE 1000000010258 20539 4013 2002-07-19 2029-01-28 $ 8,164.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-17
Amendment 1999-08-16
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-26
DOCUMENTS PRIOR TO 1997 1996-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State