Search icon

CRUNCH CONSTRUCTION, INC.

Company Details

Entity Name: CRUNCH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2011 (13 years ago)
Document Number: P11000060385
FEI/EIN Number 452660762
Address: 375 FENTRESS BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: 375 FENTRESS BLVD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COLLYER BRYAN Agent 375 Fentress Blvd, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
BALL JEAN Treasurer 375 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

President

Name Role Address
COLLYER BRYAN President 375 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Director

Name Role Address
BALL JEAN Director 375 FENTRESS BLVD., DAYTONA BEACH, FL, 32114
COLLYER BRYAN Director 375 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
BALL JEAN Secretary 375 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 375 Fentress Blvd, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 375 FENTRESS BLVD., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2016-09-20 375 FENTRESS BLVD., DAYTONA BEACH, FL 32114 No data
AMENDMENT 2011-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State