Entity Name: | MCCROSSIN INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000044708 |
FEI/EIN Number | 593648591 |
Address: | UNIT 20,21, 3815 N. U.S. 1, COCOA, FL, 32922 |
Mail Address: | UNIT 20,21, 3815 N. U.S. 1, COCOA, FL, 32922 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCROSSIN STEVEN L. L | Agent | 3815 N. U.S. 1, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
MCCROSSIN STEVEN L | Director | 565 VENETIAN WAY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-19 | UNIT 20,21, 3815 N. U.S. 1, COCOA, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-19 | UNIT 20,21, 3815 N. U.S. 1, COCOA, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-19 | MCCROSSIN, STEVEN L. L | No data |
AMENDMENT | 2000-09-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000130646 | TERMINATED | 1000000028303 | 42183 1993 | 2006-06-09 | 2011-06-14 | $ 3,436.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-14 |
ANNUAL REPORT | 2001-04-19 |
Amendment | 2000-09-13 |
Reg. Agent Resignation | 2000-08-25 |
Domestic Profit | 2000-05-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State