Search icon

CRLI ACCEPTANCE CORP. - Florida Company Profile

Company Details

Entity Name: CRLI ACCEPTANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 1993 (32 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: F93000002516
FEI/EIN Number 363849691

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

Address: 500 LAKE COOK RD, SUITE 400, DEERFIELD, IL, 60015
Mail Address: 500 LAKE COOK RD, SUITE 400, DEERFIELD, IL, 60015
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HAAS JOSEPH S Director 500 LAKE COOK RD SUITE 400, DEERFIELD, IL, 60015
HAAS JOSEPH S President 500 LAKE COOK RD SUITE 400, DEERFIELD, IL, 60015
SCHAUER JAY Secretary 500 LAKE COOK RD, DEERFIELD, IL, 60015
DANIELSKI DAVID W Treasurer 500 LAKE COOK RD SUITE 400, DEERFIELD, IL, 60015
WILLIAMS JOANNE M Director 500 LAKE COOK ROAD, SUITE 400, DEERFIELD, IL, 60015

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 500 LAKE COOK RD, SUITE 400, DEERFIELD, IL 60015 -
CHANGE OF MAILING ADDRESS 2006-05-02 500 LAKE COOK RD, SUITE 400, DEERFIELD, IL 60015 -

Documents

Name Date
Withdrawal 2021-04-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State