Search icon

CRABTREE & EVELYN, LTD. INC. - Florida Company Profile

Company Details

Entity Name: CRABTREE & EVELYN, LTD. INC.
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: 27 Jul 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F93000003406
FEI/EIN Number 042481685

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

Address: 102 PEAKE BROOK RD., WOODSTOCK, CT, 06281
Mail Address: 102 PEAKE BROOK RD., WOODSTOCK, CT, 06281
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Vacant Position Treasurer 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281
Stern David L Director 102 Peake Brook Road, Woodstock, CT, 06281
Blinder Stuart M Secretary 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281
Yu Xin Director 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281
Lei Zhao Director 102 Peake Brook Road, Woodstock, CT, 06281

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-21 102 PEAKE BROOK RD., WOODSTOCK, CT 06281 -
REGISTERED AGENT NAME CHANGED 2010-01-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-21 102 PEAKE BROOK RD., WOODSTOCK, CT 06281 -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21
Reg. Agent Change 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State