Search icon

CRSM HOLDINGS, INC.

Company Details

Entity Name: CRSM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: P03000008208
FEI/EIN Number 431992667
Address: 1645 JESSIE STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 1645 JESSIE STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
GLAZIER, GLAZIER & DIETRICH, P.A. Agent

Director

Name Role Address
CHILDERS BEN HIII Director 1645 JESSIE STREET, JACKSONVILLE, FL, 32206

President

Name Role Address
CHILDERS BEN HIII President 1645 JESSIE STREET, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
Gibbs Paul ASr. Vice President 1645 JESSIE STREET, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
Childers Tina M Secretary 1645 JESSIE STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-07-02 CRSM HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2020-06-18 GLAZIER, GLAZIER & DIETRICH, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1645 JESSIE STREET, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2018-04-13 1645 JESSIE STREET, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State