Search icon

CREW CUT INCORPORATED - Florida Company Profile

Company Details

Entity Name: CREW CUT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREW CUT INCORPORATED 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: 25 Sep 1991 (34 years ago)
Date of dissolution: 04 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2007 (18 years ago)
Document Number: S83199
FEI/EIN Number 593089539

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

Address: 1310 13TH ST. N, ST PETERSBURG, FL, 33705
Mail Address: P O BOX 12246, ST PETERSBURG, FL, 33733
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONE, ROBERT J. Director 1310 13TH STREET NORTH, SAINT PETERSBURG, FL, 33705
TESTON, JOE M Agent 10706 LAKE CARROLL WAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 1310 13TH ST. N, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2001-02-26 1310 13TH ST. N, ST PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2001-02-26 TESTON, JOE M -
REGISTERED AGENT ADDRESS CHANGED 2001-02-26 10706 LAKE CARROLL WAY, TAMPA, FL 33618 -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2007-09-04
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State