Entity Name: | CROWSON PAINT CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 1990 (34 years ago) |
Document Number: | K10711 |
FEI/EIN Number | 59-2876463 |
Address: | 316 SEMINOLE STREET, FT. WALTON BEACH, FL 32547 |
Mail Address: | 316 SEMINOLE STREET, FT. WALTON BEACH, FL 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carr Riggs and Ingram, CPA | Agent | 4502 E Hwy 20, Suite A, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Crowson, Hal | President | 159A Monahan Dr, FORT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
CROWSON, Jeanette | Vice President | 159a Monahan Dr, Fort Walton Beach, FL 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000020081 | CROWSON CONSTRUCTION SERVICES | ACTIVE | 2017-02-23 | 2027-12-31 | No data | 316 SEMINOLE ST, FORT WALTON BEACH, FL, 32547 |
G11000012587 | CROWSON CONSTRUCTION SERVICES | EXPIRED | 2011-02-02 | 2016-12-31 | No data | 316 SEMINOLE ST, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Carr Riggs and Ingram, CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4502 E Hwy 20, Suite A, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 316 SEMINOLE STREET, FT. WALTON BEACH, FL 32547 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 316 SEMINOLE STREET, FT. WALTON BEACH, FL 32547 | No data |
REINSTATEMENT | 1990-10-04 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State