Entity Name: | CRABTREE, ROWE & BERGER, P.C. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F15000000364 |
FEI/EIN Number | 721541717 |
Address: | 2004 Airport Road SW, HUNTSVILLE, AL, 35801, US |
Mail Address: | 2004 Airport Road SW, HUNTSVILLE, AL, 35801, US |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
CRABTREE GREGORY B | President | 2004 Airport Road SW, HUNTSVILLE, AL, 35801 |
Name | Role | Address |
---|---|---|
BERGER DONNA | Secretary | 2004 Airport Road SW, HUNTSVILLE, AL, 35801 |
Name | Role | Address |
---|---|---|
ROWE JULIANN B | Treasurer | 2004 Airport Road SW, HUNTSVILLE, AL, 35801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2004 Airport Road SW, Suite 211, HUNTSVILLE, AL 35801 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2004 Airport Road SW, Suite 211, HUNTSVILLE, AL 35801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Foreign Profit | 2015-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State