Search icon

CROWDER BROTHERS OF VENICE, INC.

Company Details

Entity Name: CROWDER BROTHERS OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1975 (49 years ago)
Date of dissolution: 30 Sep 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2002 (22 years ago)
Document Number: 489552
FEI/EIN Number 59-1639097
Mail Address: 1005 JOYCE COURT, VENICE, FL 34293
Address: 1671 U.S. 41 BYPASS SOUTH, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, ALLAN B. Agent 1005 JOYCE COURT, VENICE, FL 34293

Secretary

Name Role Address
JONES, SARA J. Secretary 1005 JOYCE CT., VENICE, FL

Treasurer

Name Role Address
JONES, SARA J. Treasurer 1005 JOYCE CT., VENICE, FL

President

Name Role Address
JONES, ALLAN B President 1005 JOYCE CT, VENICE, FL 00000

Director

Name Role Address
JONES, ALLAN B Director 1005 JOYCE CT, VENICE, FL 00000
JONES, SARA J. Director 1005 JOYCE CT., VENICE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-09-30 No data No data
CHANGE OF MAILING ADDRESS 2002-02-05 1671 U.S. 41 BYPASS SOUTH, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-28 1671 U.S. 41 BYPASS SOUTH, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 1988-03-28 JONES, ALLAN B. No data
REGISTERED AGENT ADDRESS CHANGED 1988-03-28 1005 JOYCE COURT, VENICE, FL 34293 No data

Documents

Name Date
Voluntary Dissolution 2002-09-30
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State