Search icon

CROSKEY LANNI, PC INC. - Florida Company Profile

Company Details

Entity Name: CROSKEY LANNI, PC 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: 30 Nov 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: F09000004706
FEI/EIN Number 382777985

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 345 DIVERSION ST., SUITE 400, ROCHESTER, MI, 48307
Mail Address: 345 DIVERSION ST., SUITE 400, ROCHESTER, MI, 48307
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CROSKEY DAVID M President 1272 CIRCLE CT., BLOOMFIELD HILLS, MI, 48302
CROSKEY DAVID M Chairman 1272 CIRCLE CT., BLOOMFIELD HILLS, MI, 48302
ROGER DEJONG Vice President 6000 N. ROCHESTER RD, OAKLAND TWP, MI, 48306
SWEENEY PATRICK Vice President 28832 HERBERT, MADISON HEIGHTS, MI, 48071
Weber Michele K Part 1367 Archwood Drive, Oakland Twp, MI, 48363
May Melissa G Part 26299 Springfield Dr, Farmington Hills, MI, 48334
Scheel Steven M Part 24445 Peters Barn Court, South Lyon, MI, 48178
CROSKEY DAVID M Agent 2505 NW Boca Raton Blvd., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 2505 NW Boca Raton Blvd., Suite 202, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2014-04-14 CROSKEY LANNI, PC INC. -
REINSTATEMENT 2014-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 345 DIVERSION ST., SUITE 400, ROCHESTER, MI 48307 -
CHANGE OF MAILING ADDRESS 2014-03-13 345 DIVERSION ST., SUITE 400, ROCHESTER, MI 48307 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State