Search icon

CRESTWOOD HOMES, INC.

Company Details

Entity Name: CRESTWOOD HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000064006
FEI/EIN Number 90-1116363
Address: 20 Willowood Lane, OLDSMAR, FL, 34677, US
Mail Address: 20 Willowood Lane, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Ronald G Agent 20 Willowood Lane, OLDSMAR, FL, 34677

President

Name Role Address
Smith Ronald G President 20 Willowood Lane, OLDSMAR, FL, 34677

Secretary

Name Role Address
Smith Ronald G Secretary 20 Willowood Lane, OLDSMAR, FL, 34677

Director

Name Role Address
Smith Marlene M Director 20 Willowood Lane, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059920 CORIAL HOMES BY ARTHUR RUTENBERG EXPIRED 2017-05-31 2022-12-31 No data 20 WILLOWOOD LANE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-02 20 Willowood Lane, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2015-06-02 20 Willowood Lane, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2015-06-02 Smith, Ronald G No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 20 Willowood Lane, OLDSMAR, FL 34677 No data

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-17
Domestic Profit 2013-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State