Search icon

CRUSHING COMPONENTS CORPORATION

Company Details

Entity Name: CRUSHING COMPONENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1987 (37 years ago)
Date of dissolution: 15 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: K06375
FEI/EIN Number 65-0044608
Address: 116 S. SEWALLS PT. RD, STUART, FL 34996
Mail Address: 116 S. SEWALLS PT. RD., STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GIACHINO, FERNANDO M Agent 17 MARTIN LUTHER KING JR BLVD, SUITE 200, STUART, FL 34994

Director

Name Role Address
DELANEY, ARMINDA P. Director 116 S. SEWALL'S PT. RD., STUART, FL 34996

President

Name Role Address
DELANEY, ARMINDA P. President 116 S. SEWALL'S PT. RD., STUART, FL 34996

Vice President

Name Role Address
DELANEY, ARMINDA P. Vice President 116 S. SEWALL'S PT. RD., STUART, FL 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-16 GIACHINO, FERNANDO M No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 17 MARTIN LUTHER KING JR BLVD, SUITE 200, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 116 S. SEWALLS PT. RD, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2000-01-19 116 S. SEWALLS PT. RD, STUART, FL 34996 No data

Documents

Name Date
CORAPVDWN 2006-12-15
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State