Entity Name: | FLORIDA CAMPUS CREST CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 31 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | F13000000358 |
FEI/EIN Number | 273554353 |
Address: | 2100 Rexford Rd, Ste 414, Charlotte, NC, 28211, US |
Mail Address: | 2100 Rexford Rd, Ste 414, Charlotte, NC, 28211, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sharpe Brian L | President | 2100 Rexford Rd, Ste 414, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Hartnett Michael | Vice President | 2100 Rexford Rd, Ste 414, Charlotte, NC, 28211 |
Dann Robert | Vice President | 2100 Rexford Rd, Ste 414, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Bobbitt Donald Jr. | Chief Financial Officer | 2100 Rexford Rd, Ste 414, Charlotte, NC, 28211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-31 | No data | No data |
REGISTERED AGENT CHANGED | 2014-12-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 2100 Rexford Rd, Ste 414, Charlotte, NC 28211 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 2100 Rexford Rd, Ste 414, Charlotte, NC 28211 | No data |
Name | Date |
---|---|
Withdrawal | 2014-12-31 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-09 |
Foreign Profit | 2012-12-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State