Search icon

G. JANELLE CRAWFORD, P.A.

Company Details

Entity Name: G. JANELLE CRAWFORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2012 (12 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P12000092661
FEI/EIN Number 46-1340746
Address: 3700 Willard Norris Road, Pace, FL, 32571, US
Mail Address: 3700 Willard Norris Road, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD G. JANELLE Agent 3700 WILLARD NORRIS RD, PACE, FL, 32571

President

Name Role Address
CRAWFORD G. JANELLE President 3700 WILLARD NORRIS RD, PACE, FL, 32571

Vice President

Name Role Address
CRAWFORD G. JANELLE Vice President 3700 WILLARD NORRIS RD, PACE, FL, 32571

Secretary

Name Role Address
CRAWFORD G. JANELLE Secretary 3700 WILLARD NORRIS RD, PACE, FL, 32571

Treasurer

Name Role Address
CRAWFORD G. JANELLE Treasurer 3700 WILLARD NORRIS RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-10 3700 Willard Norris Road, Pace, FL 32571 No data
VOLUNTARY DISSOLUTION 2022-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 3700 Willard Norris Road, Pace, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 3700 WILLARD NORRIS RD, PACE, FL 32571 No data
AMENDMENT AND NAME CHANGE 2012-12-03 G. JANELLE CRAWFORD, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State