CRECCO PROPERTIES, INC. - Florida Company Profile
Headquarter
Entity Name: | CRECCO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 1990 (35 years ago) |
Date of dissolution: | 10 Jul 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Jul 2017 (8 years ago) |
Document Number: | L85335 |
FEI/EIN Number | 593017948 |
Address: | 3127 Bluff Oak Dr, Cary, NC, 27519, US |
Mail Address: | P.O. Box 1186, Cary, NC, 27512, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRECCO RICHARD M | President | P.O. Box 1186, Cary, NC, 27512 |
CRECCO STEPHANIE L | Vice President | P.O. Box 1186, Cary, NC, 27512 |
Crecco Nico | Vice President | P.O. Box 1186, Cary, NC, 27512 |
Dominguez JENNA C | Seni | P.O. Box 1186, Cary, NC, 27512 |
Dominguez JENNA C | Agent | 1642 Sun Gazer Dr, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-07-10 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CRECCO PROPERTIES, INC.. MERGER NUMBER 100000172901 |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 3127 Bluff Oak Dr, Cary, NC 27519 | - |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 3127 Bluff Oak Dr, Cary, NC 27519 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 1642 Sun Gazer Dr, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Dominguez, JENNA C | - |
AMENDMENT | 1998-04-23 | - | - |
Name | Date |
---|---|
Merger | 2017-07-10 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-01-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State