Search icon

CROSSKNOWLEDGE INC. - Florida Company Profile

Company Details

Entity Name: CROSSKNOWLEDGE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2013 (12 years ago)
Document Number: F13000002123
FEI/EIN Number 45-5596853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 RIVER STREET, HOBOKEN, NJ, 07030
Mail Address: 111 RIVER STREET, HOBOKEN, NJ, 07030
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Silver Deirdre P Director 111 River Street, Hoboken, NJ, 07030
Caridi Christopher President 111 RIVER STREET, HOBOKEN, NJ, 07030
Monaco Kevin Treasurer 111 RIVER STREET, HOBOKEN, NJ, 07030
Pierre-Merritt Marjorie Secretary 111 RIVER STREET, HOBOKEN, NJ, 07030
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1540 Glenway Drive, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 9720 Wilshire Boulevard, 6th Floor, Beverly Hills, CA 90212 -
CHANGE OF MAILING ADDRESS 2025-01-21 9720 Wilshire Boulevard, 6th Floor, Beverly Hills, CA 90212 -
REGISTERED AGENT NAME CHANGED 2025-01-21 Incorporating Services, Ltd. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 111 RIVER STREET, HOBOKEN, NJ 07030 -
CHANGE OF MAILING ADDRESS 2023-02-06 111 RIVER STREET, HOBOKEN, NJ 07030 -
REGISTERED AGENT NAME CHANGED 2023-02-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000566473 TERMINATED 1000000757139 COLUMBIA 2017-10-06 2037-10-16 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-25
Reg. Agent Change 2023-02-06
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State