Search icon

FLORIDA CRACKERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CRACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CRACKERS, 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: 27 Nov 1990 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S15389
FEI/EIN Number 650250467

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

Address: P.O. BOX 42, ST CLAIRSVILLA, OH, 43950, US
Mail Address: P.O. BOX 42, ST CLAIRSVILLA, OH, 43950, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSON MICHAEL Agent 9180 NICKELS BLVD, BOYNTON BEACH, FL, 33436
PRESUTTI, DELPHINE President P.O. BOX 42, ST CLAIRSVILLA, OH, 43950
PRESUTTI, DELPHINE Treasurer P.O. BOX 42, ST CLAIRSVILLA, OH, 43950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-09-06 TYSON, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2001-09-06 9180 NICKELS BLVD, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-21 P.O. BOX 42, ST CLAIRSVILLA, OH 43950 -
CHANGE OF MAILING ADDRESS 1998-05-21 P.O. BOX 42, ST CLAIRSVILLA, OH 43950 -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-07-22
ANNUAL REPORT 1995-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State