CUMBERLAND USA INC. - Florida Company Profile
Headquarter
Entity Name: | CUMBERLAND USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P07000111167 |
FEI/EIN Number | 262025574 |
Address: | 13506 SUMMERPORT VILLAGE PKWY., STE. 303, WINDERMERE, FL, 34786, US |
Mail Address: | 13506 SUMMERPORT VILLAGE PKWY., STE. 303, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
City: | Windermere |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
CROOKER GLENN J | President | 13506 SUMMERPORT VILLAGE PKWY., STE. 303, WINDERMERE, FL, 34786 |
CROOKER GLENN S | Treasurer | 13506 SUMMERPORT VILLAGE PKWY., STE. 303, WINDERMERE, FL, 34786 |
CROOKER GLENN S | Secretary | 13506 SUMMERPORT VILLAGE PKWY., STE. 303, WINDERMERE, FL, 34786 |
CROOKER GLENN S | Director | 13506 SUMMERPORT VILLAGE PKWY., STE. 303, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-19 | 13506 SUMMERPORT VILLAGE PKWY., STE. 303, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2011-01-19 | 13506 SUMMERPORT VILLAGE PKWY., STE. 303, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-18 |
ADDRESS CHANGE | 2011-01-19 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-07-11 |
Domestic Profit | 2007-10-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State