Search icon

CRITICAL MATERIALS CORPORATION

Company Details

Entity Name: CRITICAL MATERIALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F19000004788
FEI/EIN Number 84-2188921
Address: 1560 Lancaster Terrace, Attn: S. McArthur, Suite 1104, JACKSONVILLE, FL 32204
Mail Address: 1560 Lancaster Terrace, Attn: S. McArthur, Suite 1104, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
MCARTHUR, STEVEN Chief Executive Officer 1560 Lancaster Terrace, Attn S. McArthur Suite 1104 JACKSONVILLE, FL 32204

Chief Financial Officer

Name Role Address
Brendan, Dete Chief Financial Officer c/o S. McArthur, 1560 Lancaster Terrace Suite 1104 Jacksonville, FL 32204

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 1560 Lancaster Terrace, Attn: S. McArthur, Suite 1104, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2022-07-14 1560 Lancaster Terrace, Attn: S. McArthur, Suite 1104, JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-28
Foreign Profit 2019-10-22

Date of last update: 16 Jan 2025

Sources: Florida Department of State