Entity Name: | CRAZY CUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAZY CUTS, 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: | 08 Nov 1999 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000098170 |
FEI/EIN Number |
651030433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 SW 107 AVE., MIAMI, FL, 33165 |
Mail Address: | 1655 SW 107 AVE., MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO DIETTER | President | 1655 SW 107 AVE, MIAMI, FL, 33165 |
NAVARRO DIETTER | Agent | 1655 SW 107 AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
VOLUNTARY DISSOLUTION | 2010-05-07 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2010-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-25 | NAVARRO, DIETTER | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-12 | 1655 SW 107 AVE, MIAMI, FL 33165 | - |
CANCEL ADM DISS/REV | 2008-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000542021 | ACTIVE | 1000000178828 | DADE | 2010-06-29 | 2026-09-09 | $ 240.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000738754 | ACTIVE | 1000000178777 | DADE | 2010-06-28 | 2030-07-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Revocation of Dissolution | 2010-05-07 |
Voluntary Dissolution | 2010-05-07 |
ANNUAL REPORT | 2009-08-25 |
REINSTATEMENT | 2008-09-12 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-02-17 |
Amendment | 2001-09-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State