Search icon

CRSI SPV 20405, INC. - Florida Company Profile

Company Details

Entity Name: CRSI SPV 20405, 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: 12 Oct 1995 (29 years ago)
Date of dissolution: 19 Mar 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Mar 1999 (26 years ago)
Document Number: F95000004960
FEI/EIN Number 311448120

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

Address: 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
Mail Address: 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARTLING JOHN B President 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
BARTLING JOHN B Director 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
THOMPSON MARK D Vice President 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
THOMPSON MARK D Director 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
KOEGLER RONALD P Vice President 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
SOSH MICHAEL F Vice President 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
SOSH MICHAEL F Treasurer 6954 AMERICANA PKWY, REYNOLDSBURG, OH, 43068
SELID PAUL R Vice President 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH, 43068
VANAUKEN BRADLEY Vice President 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH, 43068
VANAUKEN BRADLEY Secretary 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH, 43068

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-03-19 - -

Documents

Name Date
Withdrawal 1999-03-19
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-05
DOCUMENTS PRIOR TO 1997 1995-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State