CRESAIR, INC. - Florida Company Profile

Entity Name: | CRESAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 1983 (43 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | G19008 |
FEI/EIN Number | 592265054 |
Address: | 7501 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023, US |
Mail Address: | 7501 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023, US |
ZIP code: | 33023 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPLE MARK | Vice President | 1340 N. W. 161ST AVE, PEMBROKE PINES, FL, 33028 |
SATZ STEPHEN | Agent | 616 OCEAN BLVD, GOLDEN BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-17 | SATZ, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-17 | 616 OCEAN BLVD, GOLDEN BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-23 | 7501 PEMBROKE ROAD, PEMBROKE PINES, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 1996-04-23 | 7501 PEMBROKE ROAD, PEMBROKE PINES, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000322093 | LAPSED | 02-6298 SP 03 01 | CNTY CRT MIAMI-DADE CNTY | 2002-07-26 | 2007-08-14 | $3,629.05 | HENRY LEE COMPANY, 3301 NW 125 ST, MIAMI, FL 33167 |
Name | Date |
---|---|
Off/Dir Resignation | 2001-12-13 |
ANNUAL REPORT | 2001-08-31 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-07-07 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-04-28 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State