Entity Name: | COMMUNITY RESOURCE DIRECTORY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000130536 |
FEI/EIN Number | 208042909 |
Address: | 17500 GLENAPP DRIVE, LAND O LAKES, FL, 34638 |
Mail Address: | 17500 GLENAPP DRIVE, LAND O LAKES, FL, 34638 |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAL ADELICIA M | Agent | 17442 GLENAPP DR, LAND O LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
VIDAL ADELICIA M | Vice President | 17500 GLENAPP DRIVE, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-07-07 | VIDAL, ADELICIA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-07 | 17442 GLENAPP DR, LAND O LAKES, FL 34638 | No data |
AMENDMENT | 2007-07-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000836570 | TERMINATED | 1000000349219 | PASCO | 2012-10-17 | 2022-11-14 | $ 632.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-07-07 |
Reg. Agent Change | 2009-07-07 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-04-30 |
Off/Dir Resignation | 2007-09-20 |
Amendment | 2007-07-19 |
ANNUAL REPORT | 2007-04-24 |
Domestic Profit | 2006-10-13 |
Off/Dir Resignation | 2006-10-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State