Search icon

CRISPIN CIDER COMPANY

Branch

Company Details

Entity Name: CRISPIN CIDER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Feb 2011 (14 years ago)
Branch of: CRISPIN CIDER COMPANY, MINNESOTA (Company Number ae7ba67a-8ed4-e011-a886-001ec94ffe7f)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: F11000000769
FEI/EIN Number 06-1794807
Address: 1213 S Auburn Street, #A, Colfax, CA 95713
Mail Address: 250 S Wacker Drive, Suite 800, Chicago, IL 60606
Place of Formation: MINNESOTA

Chairman

Name Role Address
Whitley, Scott Chairman 250 S Wacker Drive, Chicago, IL 60606

President

Name Role Address
Whitley, Scott President 250 S Wacker Drive, Chicago, IL 60606

Secretary

Name Role Address
Grebe, Katherine H Secretary 250 S Wacker Drive, Suite 800 Chicago, IL 60606

Treasurer

Name Role Address
Joubert, Tracey I Treasurer 250 S Wacker Drive, Suite 800 Chicago, IL 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-28 No data No data
REGISTERED AGENT CHANGED 2016-03-28 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2015-01-14 1213 S Auburn Street, #A, Colfax, CA 95713 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 1213 S Auburn Street, #A, Colfax, CA 95713 No data

Documents

Name Date
Withdrawal 2016-03-28
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-09
Reg. Agent Change 2012-03-22
ANNUAL REPORT 2012-01-28
Reg. Agent Change 2012-01-20
Foreign Profit 2011-02-18

Date of last update: 24 Jan 2025

Sources: Florida Department of State