Search icon

CRL IMPACT DOORS, INC.

Company Details

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

Chairman

Name Role Address
FRIESE DONALD E Chairman 2503 E VERNON AVE, VERNON, CA, 90058

Director

Name Role Address
TALBERT LLOYD Director 2503 E VERNON AVE, VERNON, CA, 90058

President

Name Role Address
TALBERT LLOYD President 2503 E VERNON AVE, VERNON, CA, 90058

Secretary

Name Role Address
FELES ARISTEDES Secretary 2503 E VERNON AVE, VERNON, CA, 90058

Treasurer

Name Role Address
FELES ARISTEDES Treasurer 2503 E VERNON AVE, VERNON, CA, 90058

Fictitious Names

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

Events

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

Debts

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

Documents

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