Search icon

CRSS, INC.

Company Details

Entity Name: CRSS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L67817
FEI/EIN Number 59-3005511
Address: 10988 56TH LANE, PINELLAS PARK, FL 33782
Mail Address: 10988 56TH LANE, PINELLAS PARK, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, LINDA Agent 10988 56TH LANE, PINELLAS PARK, FL 33782

Director

Name Role Address
MILLER, CHRISTOPHER Director 10988 56TH LANE, PINELLAS PARK, FL 33782
MILLER, ROBERT Director 10988 56 LANE, PINELLAS PARK, FL 33782
MILLER, LINDA Director 10988 56TH LANE, PINELLAS PARK, FL 33782

Vice President

Name Role Address
MILLER, ROBERT Vice President 10988 56 LANE, PINELLAS PARK, FL 33782

President

Name Role Address
MILLER, LINDA President 10988 56TH LANE, PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 10988 56TH LANE, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2008-04-29 10988 56TH LANE, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 10988 56TH LANE, PINELLAS PARK, FL 33782 No data
NAME CHANGE AMENDMENT 2004-11-02 CRSS, INC. No data
REGISTERED AGENT NAME CHANGED 2000-04-05 MILLER, LINDA No data

Documents

Name Date
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-22
Name Change 2004-11-02
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State