Search icon

C.R. CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: C.R. CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000105260
FEI/EIN Number 593753496
Address: 235 DEERFOOT RD, DELAND, FL, 32720
Mail Address: 235 DEERFOOT RD, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL KEVIN Agent 235 DEERFOOT RD, DELAND, FL, 32720

President

Name Role Address
SIEGEL KEVIN President 235 DEERFOOT RD, DELAND, FL, 32720

Secretary

Name Role Address
SIEGEL KEVIN Secretary 235 DEERFOOT RD, DELAND, FL, 32720

Treasurer

Name Role Address
SIEGEL KEVIN Treasurer 235 DEERFOOT RD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 235 DEERFOOT RD, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2008-04-30 235 DEERFOOT RD, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 SIEGEL, KEVIN No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 235 DEERFOOT RD, DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000516259 TERMINATED 1000000158384 VOLUSIA 2010-01-28 2030-04-21 $ 1,112.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State