Search icon

CRECCO PROPERTIES, INC.

Headquarter

Company Details

Entity Name: CRECCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
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 59-3017948
Address: 3127 Bluff Oak Dr, Cary, NC 27519
Mail Address: P.O. Box 1186, Cary, NC 27512
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRECCO PROPERTIES, INC., NEW YORK 1707323 NEW YORK

Agent

Name Role Address
Dominguez, JENNA C Agent 1642 Sun Gazer Dr, Rockledge, FL 32955

President

Name Role Address
CRECCO, RICHARD M President P.O. Box 1186, Cary, NC 27512

Vice President

Name Role Address
CRECCO, STEPHANIE L Vice President P.O. Box 1186, Cary, NC 27512
Crecco, Nico Vice President P.O. Box 1186, Cary, NC 27512

Treasurer

Name Role Address
CRECCO, STEPHANIE L Treasurer P.O. Box 1186, Cary, NC 27512

Senior Vice President

Name Role Address
Dominguez, JENNA C Senior Vice President P.O. Box 1186, Cary, NC 27512

Secretary

Name Role Address
Crecco, Nico Secretary P.O. Box 1186, Cary, NC 27512

Events

Event Type Filed Date Value Description
MERGER 2017-07-10 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-03-23 3127 Bluff Oak Dr, Cary, NC 27519 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 1642 Sun Gazer Dr, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2015-01-08 Dominguez, JENNA C No data
AMENDMENT 1998-04-23 No data No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State