Search icon

ROBERT A. CRECELIUS, P.A.

Company Details

Entity Name: ROBERT A. CRECELIUS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000132359
FEI/EIN Number 37-1557737
Address: 11834 Coastal Lane W, JACKSONVILLE, FL, 32258, US
Mail Address: 11834 Coastal Lane W, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRECELIUS ROBERT A Agent 11834 Coastal Lane W, JACKSONVILLE, FL, 32258

President

Name Role Address
CRECELIUS ROBERT A President 11834 Coastal Lane W, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
CRECELIUS ROBERT A Secretary 11834 Coastal Lane W, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
CRECELIUS ROBERT A Treasurer 11834 Coastal Lane W, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
CRECELIUS ANNE K Vice President 11834 Coastal Lane W, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 11834 Coastal Lane W, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2014-01-24 11834 Coastal Lane W, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 11834 Coastal Lane W, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State