Search icon

CRANE CAMS INC.

Company Details

Entity Name: CRANE CAMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F06000006843
FEI/EIN Number 205283797
Address: 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
COATS JEFFREY H Chairman 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

President

Name Role Address
COATS JEFFREY H President 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
COATS JEFFREY H Treasurer 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
FALLIN PEGGY Secretary 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Assistant Secretary

Name Role Address
LEVA STEVEN M Assistant Secretary 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
BIEHL JAMES Assistant Secretary 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Chief Executive Officer

Name Role Address
HARRIS ROBERT L Chief Executive Officer 530 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 530 FENTRESS BLVD., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2007-04-10 530 FENTRESS BLVD., DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000479516 LAPSED 2009 CA 001326 ESCAMBIA COUNTY CIRCUIT COURT 2009-10-29 2015-04-09 $55,202.23 AMC TOOL & CARBIDE SUPPLY, INC., 9000 PENSACOLA BOULEVARD, PENSACOLA, FLORIDA 32534

Documents

Name Date
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-10
Foreign Profit 2006-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State