Search icon

CRW GROUP, INC.

Company Details

Entity Name: CRW GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: M64999
FEI/EIN Number 58-1769401
Address: 100 PALM HARBOR DRIVE, C/O R. JOHNSON, VENICE, FL 34287
Mail Address: 100 PALM HARBOR DRIVE, C/O R. JOHNSON, VENICE, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL, JEFFREY S. Agent 240 PINEAPPLE AVE., SARASOTA, FL 34236

President

Name Role Address
LIES, DAVID J. President 2181 S FOSTER AVE, WHEELING, IL 30090

Director

Name Role Address
LIES, DAVID J. Director 2181 S FOSTER AVE, WHEELING, IL 30090
UPCHURCH, PAUL H. Director 2181 S FOSTER AVE, WHEELING, IL 60090

Vice President

Name Role Address
JOHNSON, RONALD R. Vice President 100 PALM HARBOR DRIVE, VENICE, FL

Secretary

Name Role Address
HANISCH, JEFFREY R Secretary 2181 S FOSTER AVE, WHEELING, IL 60090

Treasurer

Name Role Address
HANISCH, JEFFREY R Treasurer 2181 S FOSTER AVE, WHEELING, IL 60090

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-21 240 PINEAPPLE AVE., SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-24 100 PALM HARBOR DRIVE, C/O R. JOHNSON, VENICE, FL 34287 No data
CHANGE OF MAILING ADDRESS 1989-03-24 100 PALM HARBOR DRIVE, C/O R. JOHNSON, VENICE, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State