Search icon

THE CROSBY SERVICES COMPANY, INC.

Company Details

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

Agent

Name Role Address
CROSBY QUILLIAN D Agent 7337 A1A SOUTH, ST. AUGUSTINE, FL, 32080

President

Name Role Address
CROSBY QUILLIAN D President 7337 A1A SOUTH, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
STEINHAUSER ERIC R Vice President 1050-D SO. WINTERHAWK DRIVE, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
BERG FALINA Secretary 11 GRANDVIEW ROAD, ST. AUGUSTINE, FL, 32084

Fictitious Names

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

Events

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

Documents

Name Date
Domestic Profit 2011-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State