Entity Name: | CRC RENOVATION, 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: | 03 Sep 2008 (17 years ago) |
Branch of: | CRC RENOVATION, INC., KENTUCKY (Company Number 0594028) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F08000003842 |
FEI/EIN Number |
383708891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2242 BAHAMA ROAD, LEXINGTON, KY, 40509-9535, US |
Mail Address: | 2242 BAHAMA ROAD, LEXINGTON, KY, 40509-9535, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CERNIGLIA CHARLES R | Chairman | 1104 BUTTONWOOD CT, LEXINGTON, KY, 40515 |
CERNIGLIA CHARLES R | President | 1104 BUTTONWOOD CT, LEXINGTON, KY, 40515 |
LOGAN BEVERLY | Agent | 200 S. BANANA RIVER BLVD, COCOA BEACH, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120164 | 1ST ALERT ROOFING | EXPIRED | 2017-11-01 | 2022-12-31 | - | 134 CONNETICUT ST, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 2242 BAHAMA ROAD, LEXINGTON, KY 40509-9535 | - |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 2242 BAHAMA ROAD, LEXINGTON, KY 40509-9535 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-07 | LOGAN, BEVERLY | - |
REINSTATEMENT | 2019-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-12 | 200 S. BANANA RIVER BLVD, # 204, COCOA BEACH, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2016-08-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State