Search icon

MICHAEL CRABTREE & COMPANY, CPA'S

Company Details

Entity Name: MICHAEL CRABTREE & COMPANY, CPA'S
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000063639
FEI/EIN Number 593485193
Address: 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617
Mail Address: 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRABTREE MICHAEL Agent 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617

Director

Name Role Address
CRABTREE MICHAEL Director 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617

President

Name Role Address
CRABTREE MICHAEL President 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2011-05-02 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 413 BELLE VIEW AVENUE, TEMPLE TERRACE, FL 33617 No data
AMENDMENT AND NAME CHANGE 1998-02-06 MICHAEL CRABTREE & COMPANY, CPA'S No data
REGISTERED AGENT NAME CHANGED 1998-02-06 CRABTREE, MICHAEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317363 LAPSED 1000000460885 HILLSBOROU 2013-01-30 2023-02-06 $ 1,573.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000782396 LAPSED 1000000241414 HILLSBOROU 2011-11-21 2021-11-30 $ 1,536.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State