Search icon

CRISCAY REALTY INCORPORATED OF MANATEE

Branch

Company Details

Entity Name: CRISCAY REALTY INCORPORATED OF MANATEE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Mar 2008 (17 years ago)
Branch of: CRISCAY REALTY INCORPORATED OF MANATEE, NEW YORK (Company Number 2081297)
Date of dissolution: 11 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: F08000001104
FEI/EIN Number 113351178
Address: 7018 CORTEZ ROAD W., BRADENTON, FL, 34210
Mail Address: 7018 CORTEZ ROAD W., BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: NEW YORK

Agent

Name Role Address
Blaylock, Walters, P.A. Agent 802 11th Street West, BRADENTON, FL, 34205

President

Name Role Address
GALLO GLENN President 7018 CORTEZ ROAD WEST, BRADENTON, FL, 34210

Vice President

Name Role Address
GALLO GLENN Vice President 7018 CORTEZ ROAD WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
MERGER 2015-06-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P15000050783. MERGER NUMBER 900000152159
NAME CHANGE AMENDMENT 2015-06-02 CRISCAY REALTY INCORPORATED OF MANATEE No data
REGISTERED AGENT NAME CHANGED 2015-01-07 Blaylock, Walters, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 802 11th Street West, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 7018 CORTEZ ROAD W., BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2009-03-06 7018 CORTEZ ROAD W., BRADENTON, FL 34210 No data

Documents

Name Date
Name Change 2015-06-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-06
Foreign Profit 2008-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State