Entity Name: | CRUSADER CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2010 (15 years ago) |
Date of dissolution: | 01 Jun 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | P10000027908 |
FEI/EIN Number | 272282496 |
Address: | 3829 PROGRESS DRIVE, LAKELAND, FL, 33811 |
Mail Address: | PO BOX 90224, LAKELAND, FL, 33804, 02 |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINS CHARLES A | Agent | 5617 HILLSIDE LANDINGS RD, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
WILKINS CHARLES A | President | 5617 HILLSIDE LANDINGS RD., LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
WILKINS MINDY L | Chief Executive Officer | 5617 HILLSIDE LANDINGS RD, LAKESIDE, FL, 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000044448 | CRUSADER DEMOLITION | EXPIRED | 2014-05-05 | 2019-12-31 | No data | P.O. BOX 90224, LAKELAND, FL, 33804 |
G13000031264 | CRUSADER DEMOLITION | EXPIRED | 2013-04-01 | 2018-12-31 | No data | PO BOX 90224, LAKELAND, FL, 33804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-06-01 | No data | No data |
AMENDMENT | 2014-12-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-16 | 3829 PROGRESS DRIVE, LAKELAND, FL 33811 | No data |
AMENDMENT | 2011-12-29 | No data | No data |
AMENDMENT | 2010-10-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000308605 | LAPSED | 2015 CA 001095 | 10TH JUD CIR. POLK CO. | 2016-03-21 | 2021-05-18 | $94,750.21 | PROGRESSIVE WASTE SOLUTIONS OF FL, INC., 301 EAGLE PARKWAY, SUITE 200, FORT WORTH, TX 76177 |
J15000945671 | LAPSED | 2015-CA-000881 | POLK COUNTY | 2015-09-22 | 2020-10-12 | $43,165.32 | HANDS ON STAFFING OF CENTRAL FLORIDA, INC., P.O. BOX 1546, AUBURNDALE, FL 33823 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-06-01 |
ANNUAL REPORT | 2015-02-23 |
Amendment | 2014-12-04 |
AMENDED ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-23 |
Amendment | 2011-12-29 |
ANNUAL REPORT | 2011-02-18 |
Amendment | 2010-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State