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 |
Name | Role | Address |
---|---|---|
OLIVER LUKE H | Agent | 5530 FORT DENAUD ROAD, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
OLIVER LUKE H | President | 5530 FORT DENAUD ROAD, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
OLIVER LUKE H | Treasurer | 5530 FORT DENAUD ROAD, LABELLE, FL, 33935 |
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 |
Name | Role | Address |
---|---|---|
OLIVER JENNIFER L | Secretary | 5530 FORT DENAUD ROAD, LABELLE, FL, 33935 |
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 |
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