Search icon

CRICQ CORAL SPRINGS TRUST - Florida Company Profile

Company Details

Entity Name: CRICQ CORAL SPRINGS TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
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: 12 Jan 1998 (27 years ago)
Date of dissolution: 26 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: D98000000001
Address: % SAMCO PROPERTIES, INC., 455 FAIRWAY DR., STE. 301, DEERFIELD BEACH, FL, 33441
Mail Address: % SAMCO PROPERTIES, INC., 455 FAIRWAY DR., STE. 301, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILMINGTON TRUST COMPANY Treasurer RODNEY SQUARE NORTH, 1100 N MARKET STREET, WILMINTON, DE, 198900001
SPIEGEL SIMONE Agent 455 FAIRWAY DRIVE #301, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CONVERSION 2019-02-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000067846. CONVERSION NUMBER 500000191115
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 455 FAIRWAY DRIVE #301, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 % SAMCO PROPERTIES, INC., 455 FAIRWAY DR., STE. 301, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2008-05-14 % SAMCO PROPERTIES, INC., 455 FAIRWAY DR., STE. 301, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2008-05-14 SPIEGEL, SIMONE -
AMENDMENT 2003-08-20 - -
AMENDMENT 2001-01-08 - -
AMENDMENT 2000-06-07 - -

Documents

Name Date
Reg. Agent Change 2008-05-14
Amendment 2003-08-20
Amendment 2001-01-08
Amendment 2000-06-07
Reg. Agent Change 1999-09-23
Declaration of Trust 1998-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State