Entity Name: | CROWLEY PETROLEUM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Dec 2024 (4 months ago) |
Document Number: | F08000001706 |
FEI/EIN Number |
132625280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225, US |
Mail Address: | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gilliam Tucker C | Vice President | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225 |
Alford Reece B | Corp | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225 |
Himes Norman SJr. | Vice President | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225 |
Fowler James C | Director | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225 |
FOWLER JAMES C | Director | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225 |
ALFORD REECE C | Director | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-07 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32225 | - |
REINSTATEMENT | 2014-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Amendment | 2024-12-06 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
Reg. Agent Change | 2019-03-07 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State