Entity Name: | CROSS CREEK HOME DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P08000033347 |
FEI/EIN Number | 262304023 |
Address: | 6751 N.E. C.R. 337, BRONSON, FL, 32621 |
Mail Address: | P.O. BOX 66, BRONSON, FL, 32621 |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARR LIBBY | Agent | 6751 NE CR 337, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
KEETON JAMES L | Director | 6751 N.E. C.R. 337, BRONSON, FL, 32621 |
KEETON ADA M | Director | 6751 N.E. C.R. 337, BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 6751 N.E. C.R. 337, BRONSON, FL 32621 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | BARR, LIBBY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 6751 NE CR 337, BRONSON, FL 32621 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State