Entity Name: | CRAPPIE MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F10000004357 |
FEI/EIN Number | 320071875 |
Address: | 585 NW 500 Rd, Clinton, MO, 64735, US |
Mail Address: | PO BOX 121, Clinton, MO, 64735, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
COLLINS DON | Agent | 110 South Grandriver St, MT DORA, FL, 32757 |
Name | Role | Address |
---|---|---|
Vallentine Michael G | Chairman | 585 NW 500 rd, CLINTON, MO, 64735 |
Name | Role | Address |
---|---|---|
Vallentine Michael G | President | 585 NW 500 rd, CLINTON, MO, 64735 |
Name | Role | Address |
---|---|---|
Vallentine Michael G | Treasurer | 585 NW 500 Rd, Clinton, MO, 64735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 585 NW 500 Rd, Clinton, MO 64735 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-20 | 110 South Grandriver St, MT DORA, FL 32757 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 585 NW 500 Rd, Clinton, MO 64735 | No data |
REGISTERED AGENT NAME CHANGED | 2012-07-31 | COLLINS, DON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-07-31 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State