Search icon

CROSSWIND CAPITAL, INC.

Company Details

Entity Name: CROSSWIND CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F02000003916
FEI/EIN Number 912133428
Address: 564 WEDGE LN., FERNLEY, NV, 89408
Mail Address: P.O. BOX 1045, LAND O LAKES, FL, 34639
Place of Formation: NEVADA

Agent

Name Role Address
SOWLES KEVIN Agent 7826 BLUE SPRING DRIVE, LAND O LAKES, FL, 34639

President

Name Role Address
SOWLES KEVIN President P.O. BOX 1045, LAND O LAKES, FL, 34639

Secretary

Name Role Address
SOWLES KEVIN Secretary P.O. BOX 1045, LAND O LAKES, FL, 34639

Treasurer

Name Role Address
SOWLES KEVIN Treasurer P.O. BOX 1045, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-24 564 WEDGE LN., FERNLEY, NV 89408 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-28 7826 BLUE SPRING DRIVE, LAND O LAKES, FL 34639 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000710710 TERMINATED 1000000236412 CITRUS 2011-10-10 2031-11-02 $ 370.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State