Entity Name: | CRANBROOK LOANS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 02 Sep 2014 (10 years ago) |
Document Number: | F14000003700 |
FEI/EIN Number | 47-1478597 |
Address: | 41800 HAYES ROAD, CLINTON TWP, MI 48038 |
Mail Address: | 41800 HAYES ROAD, CLINTON TWP, MI 48038 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DAVIS, MICHAEL | Vice Chairman | 41800 HAYES ROAD, CLINTON TWP, MI 48038 |
Name | Role | Address |
---|---|---|
DAVIS, MICHAEL | President | 41800 HAYES ROAD, CLINTON TWP, MI 48038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000021471 | CRANBROOK LOANS | ACTIVE | 2013-03-02 | 2028-12-31 | No data | 41800 HAYES, CLINTON TWP, MI, 48038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State