Entity Name: | CRI-OD CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000047532 |
FEI/EIN Number | 510463820 |
Address: | 1912 MAY STREET, BRANDON, FL, 33510 |
Mail Address: | 1912 MAY STREET, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAHIER HAROLD H | Agent | 1912 MAY STREET, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
BRAHIER HAROLD H | Vice President | 1912 MAY STREET, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
BRAHIER HAROLD H | Treasurer | 1912 MAY STREET, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
BRAHIER HAROLD H | Director | 1912 MAY STREET, BRANDON, FL, 33510 |
ARDEN VIOLET M | Director | 1912 MAY STREET, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
ARDEN VIOLET M | President | 1912 MAY STREET, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
ARDEN VIOLET M | Secretary | 1912 MAY STREET, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-21 | BRAHIER, HAROLD H. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State