Search icon

DOROTHY CRAWFORD, INC.

Company Details

Entity Name: DOROTHY CRAWFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S32165
FEI/EIN Number 59-3048081
Address: 1741 E NINE MILE RD, #5, PENSACOLA, FL 32514
Mail Address: P O BOX 51, CANTONMENT, FL 32533
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD, ANN Agent 2 EAST NINE MILE ROAD, PENSACOLA, FL 32534

Director

Name Role Address
CRAWFORD, ANN Director 1741 E 9 MILE ROAD, PENSACOLA, FL 32514-5478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 1741 E NINE MILE RD, #5, PENSACOLA, FL 32514 No data
CHANGE OF MAILING ADDRESS 2001-03-22 1741 E NINE MILE RD, #5, PENSACOLA, FL 32514 No data

Court Cases

Title Case Number Docket Date Status
BRIAN J. SPARKS VS DEPARTMENT OF REVENUE O/B/O DOROTHY CRAWFORD 5D2013-0866 2013-03-08 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
03-DR-13100

Parties

Name BRIAN J SPARKS
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name DNU DEPARTMENT OF REVENUE
Role Appellee
Status Withdrawn
Representations WILLIAM H. BRANCH
Name DOROTHY CRAWFORD, INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2013-04-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2013-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2013-03-18
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11ORDER
On Behalf Of DNU DEPARTMENT OF REVENUE
Docket Date 2013-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DNU DEPARTMENT OF REVENUE
Docket Date 2013-03-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/I 5 DYS
Docket Date 2013-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRIAN J SPARKS
Docket Date 2013-03-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State