Search icon

CREAMY-CRUNCHY FOODS, INC. - Florida Company Profile

Company Details

Entity Name: CREAMY-CRUNCHY FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREAMY-CRUNCHY FOODS, 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: 14 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000041595
FEI/EIN Number 593374311

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

Address: 5803 SE HWY 484, BELLEVIEW, FL, 34421, US
Mail Address: PO BOX 3116, BELLEVIEW, FL, 34421, US
ZIP code: 34421
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMBLIN MARGARET T Secretary 10520 SE 45TH AVE, BELLEVIEW, FL, 34420
SHAMBLIN DOYLE M President 10520 SE 45TH AVE, BELLEVIEW, FL, 34420
SHAMBLIN DOYLE M Director 10520 SE 45TH AVE, BELLEVIEW, FL, 34420
SHAMBLIN MARGARET T Director 10520 SE 45TH AVE, BELLEVIEW, FL, 34420
SHAMBLIN MARGARET T Agent 10520 SE 45TH AVE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-07-11 SHAMBLIN, MARGARET T -
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 10520 SE 45TH AVE, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 5803 SE HWY 484, BELLEVIEW, FL 34421 -
CHANGE OF MAILING ADDRESS 1997-04-22 5803 SE HWY 484, BELLEVIEW, FL 34421 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000481858 TERMINATED 1000000225379 MARION 2011-07-13 2031-08-03 $ 4,354.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State