Entity Name: | CROWN GRANITE AND MARBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | P05000112889 |
FEI/EIN Number | 010842115 |
Address: | 4231 Shadow Wood Dr., Winter Haven, FL, 33880, US |
Mail Address: | 4231 Shadow Wood Dr., Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWING RYON A | Agent | 4231 Shadow Wood Dr., Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
SWING RYON A | President | 4231 Shadow Wood Dr., Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
SWING RYON A | Treasurer | 4231 Shadow Wood Dr., Winter Haven, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124123 | TINSEL TOWN CHRISTMAS TREES | EXPIRED | 2019-11-19 | 2024-12-31 | No data | 4231 SHADOW WOOD DRIVE, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 4231 Shadow Wood Dr., Winter Haven, FL 33880 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 4231 Shadow Wood Dr., Winter Haven, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 4231 Shadow Wood Dr., Winter Haven, FL 33880 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | SWING, RYON A | No data |
REINSTATEMENT | 2016-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2010-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State