Entity Name: | JASON CRONIN CONSTRUCTION INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P05000068957 |
FEI/EIN Number | 640942075 |
Address: | 99 S. Alcaniz St, Pensacola, FL, 32502, US |
Mail Address: | 99 S. Alcaniz St, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Katie | Agent | 99 S. Alcaniz St, Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Taylor Katie | President | 99 S. Alcaniz St, Pensacola, FL, 32502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045055 | CRONIN CONSTRUCTION, INC. | EXPIRED | 2015-05-05 | 2020-12-31 | No data | 99 S ALCANIZ STREET, SUITE A, PENSACOLA, FL, 32502 |
G09048900563 | CRONIN CONSTRUCTION, INC. | EXPIRED | 2009-02-17 | 2014-12-31 | No data | 913 GULF BREEZE PARKWAY, SUITE 12, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 99 S. Alcaniz St, Suite A, Pensacola, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 99 S. Alcaniz St, Suite A, Pensacola, FL 32502 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-12 | 99 S. Alcaniz St, Suite A, Pensacola, FL 32502 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-18 | Taylor, Katie | No data |
CANCEL ADM DISS/REV | 2007-03-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000416113 | LAPSED | 2018-CC-2227 | SANTA ROSA COUNTY | 2019-06-03 | 2024-06-19 | $14,151.00 | STATES RESOURCES CORPORATION, 2211 S. 156TH CIRCLE, OMAHA, NEBRASKA 68130 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-07-22 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State