Entity Name: | CRYSTAL RIVER MERCHANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N08000006134 |
FEI/EIN Number |
263136303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 363 NW 14th Place, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | 363 NW 14th Place, CRYSTAL RIVER, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE AMANDA | President | 539 CITRUS AVE, CRYSTAL RIVER, FL, 34428 |
COUGHLIN DONNA | Vice President | 16 NE 5th STREET, CRYSTAL RIVER, FL, 34428 |
HODGKINS LINDSEY | Treasurer | 4 NE 5th STREET, CRYSTAL RIVER, FL, 34428 |
OLIVERIO ANGELA | Secretary | 363 NW 14th Place, CRYSTAL RIVER, FL, 34428 |
BURKE DENISE | Director | 564 N CITRUS AVENUE, CRYSTAL RIVER, FL, 34428 |
AMANDA LEE | Agent | 539 N. CITRUS AVE., CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-01 | 363 NW 14th Place, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-01 | 363 NW 14th Place, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 539 N. CITRUS AVE., CRYSTAL RIVER, FL 34428 | - |
REINSTATEMENT | 2016-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | AMANDA , LEE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-01 |
REINSTATEMENT | 2016-02-19 |
ANNUAL REPORT | 2013-06-11 |
REINSTATEMENT | 2012-08-21 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-06-23 |
Amendment | 2008-09-15 |
Domestic Non-Profit | 2008-06-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State