Entity Name: | CRESTVIEW CORNERS STATION INC. |
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: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2014 (10 years ago) |
Document Number: | F06000000264 |
FEI/EIN Number |
204099812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Mail Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Myers Robert F | President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Murphy Devin I | Treasurer | 10 Rockefeller Plaza, New York, NY, 10020 |
Edison Jeffrey S | Director | 128 Ontario Court, Park City, UT, 84060 |
Phillips Michael C | Director | 2612 Morning Sky Ct., Park City, UT, 84060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-22 | - | - |
REGISTERED AGENT CHANGED | 2014-12-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2014-04-05 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
Name | Date |
---|---|
Withdrawal | 2014-12-22 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-04-12 |
Foreign Profit | 2006-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State