Search icon

C.R. MICK, INC.

Company Details

Entity Name: C.R. MICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000107677
FEI/EIN Number 650970932
Address: 1512 N 40 AVE, HOLLYWOOD, FL, 33021
Mail Address: 1512 N 40 AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MICK CRAIG Agent 1512 N 40 AVE, HOLLYWOOD, FL, 33021

President

Name Role Address
MICK CRAIG President 1512 N 40 AVE, HOLLYWOOD, FL, 33021

Director

Name Role Address
MICK CRAIG Director 1512 N 40 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1512 N 40 AVE, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2009-03-24 1512 N 40 AVE, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1512 N 40 AVE, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001006532 LAPSED 10 06941 COCE 17TH JUDICIAL, BROWARD CO. 2010-08-25 2015-10-26 $14,646.49 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-28
Domestic Profit 1999-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State