Search icon

JOSEPH CRANE FLOORING, INC.

Company Details

Entity Name: JOSEPH CRANE FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000138085
FEI/EIN Number 743109439
Address: 703 NW 7th Blvd, WILLISTON, FL, 32696, US
Mail Address: 703 NW 7th Blvd, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
CRANE JOSEPH E Agent 18250 NE STATE ROAD 121, WILLISTON, FL, 32696

Vice President

Name Role Address
CRANE JOSEPH E Vice President 18250 NE STATE ROAD 121, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045161 WAREHOUSE FLOORING RESTORATION SERVICES EXPIRED 2012-05-14 2017-12-31 No data 18250 NE STATE ROAD 121, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-13 703 NW 7th Blvd, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2014-05-13 703 NW 7th Blvd, WILLISTON, FL 32696 No data
AMENDMENT 2013-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-12 CRANE, JOSEPH E111 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 18250 NE STATE ROAD 121, WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-13
AMENDED ANNUAL REPORT 2013-08-21
ANNUAL REPORT 2013-04-05
Amendment 2013-01-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State