Search icon

C&R COMPANIES INC.

Company Details

Entity Name: C&R COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2019 (5 years ago)
Document Number: P11000061637
FEI/EIN Number 20-3359493
Address: 16105 DARNELL RD, LUTZ, FL, 33549, US
Mail Address: 16105 DARNELL RD, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
D'AMICO CRAIG R Agent 16105 DARNELL RD, LUTZ, FL, 33549

Director

Name Role Address
D'AMICO CRAIG R Director 16105 DARNELL RD, LUTZ, FL, 33549

President

Name Role Address
D'AMICO CRAIG R President 16105 DARNELL RD, LUTZ, FL, 33549

Secretary

Name Role Address
D'AMICO CRAIG R Secretary 16105 DARNELL RD, LUTZ, FL, 33549

Treasurer

Name Role Address
D'AMICO CRAIG R Treasurer 16105 DARNELL RD, LUTZ, FL, 33549

Vice President

Name Role Address
D'AMICO RONALD Vice President 16105 DARNELL RD, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096595 C&R REMODELING AND CONSTRUCTION EXPIRED 2013-09-30 2018-12-31 No data 16105 DARNELL RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-02 D'AMICO, CRAIG R. No data
AMENDMENT 2019-09-12 No data No data
REINSTATEMENT 2016-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000511097 LAPSED 2018-SC-449 CLAY COUNTY 2018-06-25 2023-07-26 $4321.83 PROFAST SUPPLY, INC., 8500 PARKLINE BLVD., SUITE 106, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
Amendment 2019-09-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State