Search icon

CRB CONTRACTING, INC.

Company Details

Entity Name: CRB CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000062736
FEI/EIN Number 263696256
Address: 5530 FORT DENAUD ROAD, LABELLE, FL, 33935, UN
Mail Address: 5530 FORT DENAUD ROAD, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER LUKE H Agent 5530 FORT DENAUD ROAD, LABELLE, FL, 33935

President

Name Role Address
OLIVER LUKE H President 5530 FORT DENAUD ROAD, LABELLE, FL, 33935

Treasurer

Name Role Address
OLIVER LUKE H Treasurer 5530 FORT DENAUD ROAD, LABELLE, FL, 33935

Vice President

Name Role Address
OLIVER JENNIFER L Vice President 5530 FORT DENAUD ROAD, LABELLE, FL, 33935
OLIVER ROBERT H Vice President 5500 FORT DENAUD ROAD, LABELLE, FL, 33935

Secretary

Name Role Address
OLIVER JENNIFER L Secretary 5530 FORT DENAUD ROAD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 5530 FORT DENAUD ROAD, LABELLE, FL 33935 UN No data
AMENDMENT 2011-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-19 OLIVER, LUKE HP,T No data

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-07-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State