Search icon

CRANNCO, INC.

Company Details

Entity Name: CRANNCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000043812
FEI/EIN Number 272652285
Address: 1210 RESERVE WAY, 205, NAPLES, FL, 34105, US
Mail Address: 1210 RESERVE WAY, 205, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRANN DANIEL Agent 1210 RESERVE WAY, NAPLES, FL, 34105

President

Name Role Address
CRANN DANIEL President 1210 RESERVE WAY #205, NAPLES, FL, 34105

Vice President

Name Role Address
CRANN DANIEL Vice President 1210 RESERVE WAY #205, NAPLES, FL, 34105

Secretary

Name Role Address
CRANN DANIEL Secretary 1210 RESERVE WAY #205, NAPLES, FL, 34105

Treasurer

Name Role Address
CRANN DANIEL Treasurer 1210 RESERVE WAY #205, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-17 1210 RESERVE WAY, 205, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2011-05-17 1210 RESERVE WAY, 205, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-17 1210 RESERVE WAY, 205, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001621318 TERMINATED 1000000532099 MIAMI-DADE 2013-10-31 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-05-17
Domestic Profit 2010-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State