Entity Name: | CRT DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P07000073462 |
FEI/EIN Number | 260411726 |
Address: | 11385 MOTOR YACHT DR, JACKSONVILLE, FL, 32225, US |
Mail Address: | 11385 MOTOR YACHT DR, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRT DESIGN, INC., ALABAMA | 000-940-481 | ALABAMA |
Name | Role | Address |
---|---|---|
TAYLOR CHARLES R | Agent | 11385 MOTOR YACHT DRIVE, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
TAYLOR CHARLES R | President | 11385 MOTOR YACHT DR, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 11385 MOTOR YACHT DR, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2012-09-10 | 11385 MOTOR YACHT DR, JACKSONVILLE, FL 32225 | No data |
NAME CHANGE AMENDMENT | 2007-09-19 | CRT DESIGN, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-10 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-04-11 |
Name Change | 2007-09-19 |
Domestic Profit | 2007-06-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State