Entity Name: | CRL IMPACT DOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2010 (14 years ago) |
Date of dissolution: | 10 Jun 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2013 (12 years ago) |
Document Number: | F10000005314 |
FEI/EIN Number | 274135797 |
Address: | 2503 E VERNON AVE, VERNON, CA, 90058 |
Mail Address: | 2503 E VERNON AVE, LOS ANGELES, CA, 90058, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FRIESE DONALD E | Chairman | 2503 E VERNON AVE, VERNON, CA, 90058 |
Name | Role | Address |
---|---|---|
TALBERT LLOYD | Director | 2503 E VERNON AVE, VERNON, CA, 90058 |
Name | Role | Address |
---|---|---|
TALBERT LLOYD | President | 2503 E VERNON AVE, VERNON, CA, 90058 |
Name | Role | Address |
---|---|---|
FELES ARISTEDES | Secretary | 2503 E VERNON AVE, VERNON, CA, 90058 |
Name | Role | Address |
---|---|---|
FELES ARISTEDES | Treasurer | 2503 E VERNON AVE, VERNON, CA, 90058 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000119746 | DELTA DOORS | EXPIRED | 2010-12-30 | 2015-12-31 | No data | 2503 E VERNON AVE, LOS ANGELES, CA, 90058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-06-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-06-10 | 2503 E VERNON AVE, VERNON, CA 90058 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000460009 | TERMINATED | 1000000278423 | MIAMI-DADE | 2012-05-25 | 2032-05-30 | $ 3,969.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
WITHDRAWAL | 2013-06-10 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-05-02 |
Foreign Profit | 2010-12-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State