Entity Name: | CRESTMARK BANK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F04000004809 |
FEI/EIN Number |
383313434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5480 CORPORATE DRIVE, SUITE 350, TROY, MI, 48098 |
Mail Address: | 1500 GATEWAY BLVD., SUITE 250, BOYNTON BEACH, FL, 33426, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
TULL W. DAVID | Chairman | 5480 CORPORATE DR, STE 350, TROY, MI, 48098 |
GOIK MICHAEL | President | 5480 CORPORATE DR, STE 350, TROY, MI, 48098 |
Matheson Mark | Chie | 5480 CORPORATE DRIVE, TROY, MI, 48098 |
Tomasello Steve | Exec | 5480 CORPORATE DRIVE, TROY, MI, 48098 |
Morandell Ray | Seni | 5480 CORPORATE DRIVE, TROY, MI, 48098 |
Pearce Larry Jr. | Exec | 5480 CORPORATE DRIVE, TROY, MI, 48098 |
OSORIO LISA | Agent | 1500 GATEWAY BLVD., SUITE 250, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 5480 CORPORATE DRIVE, SUITE 350, TROY, MI 48098 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | OSORIO, LISA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 1500 GATEWAY BLVD., SUITE 250, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-22 | 5480 CORPORATE DRIVE, SUITE 350, TROY, MI 48098 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-05-01 |
AMENDED ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State