Entity Name: | CRISPLANT 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: | 26 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Aug 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2005 (20 years ago) |
Document Number: | F96000001542 |
FEI/EIN Number |
521681719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4612 NAVISTAR DRIVE, FREDERICK, MD, 21703, US |
Mail Address: | 4612 NAVISTAR DRIVE, FREDERICK, MD, 21703, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
MILLER ROBERT | Secretary | 5 WINSLOW RD, WESTON, CT, 06883 |
TEACH DAVID | Treasurer | 232 DEER RUN DRIVE, WALKERSVILLE, MD, 21793 |
KELLY JOHN | President | 3716 FALLING GREEN WAY, MOUNT AIRY, MD |
BILES JOHN | Vice President | 15-19 NEW -FETTER LANE, LONDON, EN, ec4-aly |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-08 | 4612 NAVISTAR DRIVE, FREDERICK, MD 21703 | - |
CHANGE OF MAILING ADDRESS | 2002-05-08 | 4612 NAVISTAR DRIVE, FREDERICK, MD 21703 | - |
NAME CHANGE AMENDMENT | 1998-06-01 | CRISPLANT INC. | - |
Name | Date |
---|---|
Withdrawal | 2005-08-26 |
ANNUAL REPORT | 2004-01-14 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-08-29 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-02-19 |
Name Change | 1998-06-01 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State