Entity Name: | THE CROSBY SERVICES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000107531 |
Address: | 7337 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
Mail Address: | 7337 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSBY QUILLIAN D | Agent | 7337 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
CROSBY QUILLIAN D | President | 7337 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
STEINHAUSER ERIC R | Vice President | 1050-D SO. WINTERHAWK DRIVE, ST. AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
BERG FALINA | Secretary | 11 GRANDVIEW ROAD, ST. AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013835 | OLD CITY SUPPLY INC. | EXPIRED | 2012-02-09 | 2017-12-31 | No data | 2565 DOBBS ROAD #105, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 7337 A1A SOUTH, ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 7337 A1A SOUTH, ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 7337 A1A SOUTH, ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 7337 A1A SOUTH, ST. AUGUSTINE, FL 32080 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2011-12-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State