CRISPIN CIDER COMPANY - Florida Company Profile
Branch
Entity Name: | CRISPIN CIDER COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 | 061794807 |
Address: | 1213 S Auburn Street, #A, Colfax, CA, 95713, US |
Mail Address: | 250 S Wacker Drive, Suite 800, Chicago, IL, 60606, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Whitley Scott | Chairman | 250 S Wacker Drive, Chicago, IL, 60606 |
Whitley Scott | President | 250 S Wacker Drive, Chicago, IL, 60606 |
Grebe Katherine H | Secretary | 250 S Wacker Drive, Chicago, IL, 60606 |
Joubert Tracey I | Treasurer | 250 S Wacker Drive, Chicago, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-28 | - | - |
REGISTERED AGENT CHANGED | 2016-03-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 1213 S Auburn Street, #A, Colfax, CA 95713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-20 | 1213 S Auburn Street, #A, Colfax, CA 95713 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State