Entity Name: | CRESPO'S FENCE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2001 (23 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: | P01000106182 |
Address: | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
Mail Address: | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO RAUL SANTIAGO | Agent | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
CRESPO MIGUEL | Director | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
CRESPO RAUL SANTIAGO | Director | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
CRESPO RAFAEL ERNESTO | Director | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
CRESPO RAUL SANTIAGO | President | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
CRESPO RAFAEL ERNESTO | Vice President | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
CRESPO MIGUEL | Secretary | 2600 NW 14 ST APT 6, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
AMENDMENT | 2001-11-09 | No data | No data |
Name | Date |
---|---|
Amendment | 2001-11-09 |
Domestic Profit | 2001-11-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State