Search icon

CRYSBERG INC

Company Details

Entity Name: CRYSBERG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P02000132637
FEI/EIN Number 481290985
Address: 505 N. Semoran Blvd, ORLANDO, FL, 32807-3325, US
Mail Address: 505 N. Semoran Blvd, ORLANDO, FL, 32807-3325, US
Place of Formation: FLORIDA

Agent

Name Role Address
Torres Gustavo Agent 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741

President

Name Role Address
CAPRY HOLDINGS LLC President 8745 WINDSOR POINTE DR, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112061 CELL SKINZ EXPIRED 2011-11-17 2016-12-31 No data 8745 WINDSOR POINTE DR, ORLANDO, FL, 22829
G09000112025 HELLO UNLIMITED ACTIVE 2009-05-29 2029-12-31 No data 8745 WINDSOR POINTE DR, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-27 109 N BEAUMONT AVE, KISSIMMEE, FL 34741 No data
AMENDMENT 2020-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-06 Torres, Gustavo No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 505 N. Semoran Blvd, ORLANDO, FL 32807-3325 No data
CHANGE OF MAILING ADDRESS 2013-01-28 505 N. Semoran Blvd, ORLANDO, FL 32807-3325 No data
AMENDMENT 2011-11-30 No data No data
AMENDMENT 2009-06-04 No data No data
AMENDMENT 2003-01-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
Amendment 2020-10-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State