Search icon

CROWN FILMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CROWN FILMS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN FILMS INTERNATIONAL, 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: 03 Sep 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000076238
FEI/EIN Number 650715015

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

Address: 913 SW 17TH AVE, DELRAY BEACH, FL, 33444, UN
Mail Address: 913 SW 17TH AVE, DELRAY BEACH, FL, 33444, UN
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIOTROWSKI CHARLES G Director 913 SW 17TH AVE, DELRAY BEACH, FL, 33444
PIOTROWSKI CHARLES G President 913 SW 17TH AVE, DELRAY BEACH, FL, 33444
PIOTROWSKI CHARLES G Secretary 913 SW 17TH AVE, DELRAY BEACH, FL, 33444
PIOTROWSKI CHARLES G Treasurer 913 SW 17TH AVE, DELRAY BEACH, FL, 33444
PIOTROWSKI CHARLES G Agent 913 SW 17TH AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 PIOTROWSKI, CHARLES G -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 913 SW 17TH AVE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 913 SW 17TH AVE, DELRAY BEACH, FL 33444 UN -
CHANGE OF MAILING ADDRESS 2012-09-24 913 SW 17TH AVE, DELRAY BEACH, FL 33444 UN -
CANCEL ADM DISS/REV 2009-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000805714 TERMINATED 1000000485683 PALM BEACH 2013-04-03 2023-04-24 $ 647.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000740812 TERMINATED 1000000432537 PALM BEACH 2013-03-27 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000227505 TERMINATED 1000000306666 PALM BEACH 2012-12-27 2023-01-30 $ 526.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000662097 TERMINATED 1000000095942 22910 1106 2008-10-17 2029-02-18 $ 28.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000738269 TERMINATED 1000000095942 22910 1106 2008-10-17 2014-02-25 $ 28.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000796549 TERMINATED 1000000095942 22910 1106 2008-10-17 2029-03-05 $ 28.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000856467 TERMINATED 1000000095942 22910 1106 2008-10-17 2029-03-11 $ 28.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000914118 TERMINATED 1000000095942 22910 1106 2008-10-17 2029-03-18 $ 28.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000980937 TERMINATED 1000000095942 22910 1106 2008-10-17 2029-03-25 $ 28.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001040442 TERMINATED 1000000095942 22910 1106 2008-10-17 2029-04-01 $ 28.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-03-06
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-04
REINSTATEMENT 2009-12-17
REINSTATEMENT 2008-01-23
ANNUAL REPORT 2006-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262698604 2021-03-24 0455 PPS 913 SW 17th Ave, Delray Beach, FL, 33444-1333
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18402
Loan Approval Amount (current) 18402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1333
Project Congressional District FL-22
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1432417302 2020-04-28 0455 PPP 778 NW 23RD LN, DELRAY BEACH, FL, 33445
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11982
Loan Approval Amount (current) 11982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12129.72
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State