Search icon

CRITTENDEN, HOLT, TUCKER, INC.

Company Details

Entity Name: CRITTENDEN, HOLT, TUCKER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N97000005789
FEI/EIN Number 65-0830005
Address: 4453 BEAGLE STREET, ORLANDO, FL 32818
Mail Address: 4453 BEAGLE STREET, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRITTENDEN, CELIA T Agent 4453 BEAGLE STREET, ORLANDO, FL 32818

President

Name Role Address
CRITTENDEN, MELTON JR. President 112 TIMBER RUN WEST, WEST PALM BEACH, FL 33407

Director

Name Role Address
CRITTENDEN, MELTON JR. Director 112 TIMBER RUN WEST, WEST PALM BEACH, FL 33407
WRIGHT, LUWANDO L Director 3109 SW 19TH STREET, FORT LAUDERDALE, FL 33068
CRITTENDEN, CELIA T Director 4453 BEAGLE STREET, ORANDO, FL 32818

Secretary

Name Role Address
WRIGHT, LUWANDO L Secretary 3109 SW 19TH STREET, FORT LAUDERDALE, FL 33068

Vice President

Name Role Address
CRITTENDEN, CELIA T Vice President 4453 BEAGLE STREET, ORANDO, FL 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4453 BEAGLE STREET, ORLANDO, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4453 BEAGLE STREET, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2006-05-09 4453 BEAGLE STREET, ORLANDO, FL 32818 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State