Search icon

JEFF CRISP INC

Company Details

Entity Name: JEFF CRISP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2008 (17 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: P08000041458
FEI/EIN Number 352333289
Address: 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL, 33411
Mail Address: 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CRISP JEFF Agent 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
CRISP JEFF President 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
CRISP JEFF Secretary 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
LICHTENWALTER DELINAH Vice President 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL, 33411

Treasurer

Name Role Address
LICHTENWALTER DELINAH Treasurer 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2009-04-21 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 4749 127TH TRAIL NORTH, ROYAL PALM BEACH, FL 33411 No data
AMENDMENT 2008-07-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000123500 LAPSED 1000000199305 PALM BEACH 2011-01-04 2021-03-01 $ 1,659.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-21
Amendment 2008-07-14
Domestic Profit 2008-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State