Search icon

CROWLEY PETROLEUM SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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