Entity Name: | CRESTVIEW DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Apr 2002 (23 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: | P02000039221 |
FEI/EIN Number | 03-0422235 |
Address: | 1180 S US-1, ROCKLEDGE, FL 32955 |
Mail Address: | 1180 S US-1, ROCKLEDGE, FL 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGSTON, TIMOTHY S | Agent | 1180 S US-1, ROCKLEDGE, FL 32955 |
Name | Role | Address |
---|---|---|
LANGSTON, TIMOTHY S | Director | 1180 S US-1, ROCKLEDGE, FL 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2005-01-21 | CRESTVIEW DEVELOPMENT, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 1180 S US-1, ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 1180 S US-1, ROCKLEDGE, FL 32955 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 1180 S US-1, ROCKLEDGE, FL 32955 | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2008-09-11 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-13 |
Name Change | 2005-01-21 |
ANNUAL REPORT | 2004-04-08 |
ANNUAL REPORT | 2003-04-28 |
Domestic Profit | 2002-04-05 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State