Entity Name: | CROTON 1153 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000050821 |
FEI/EIN Number | APPLIED FOR |
Address: | 1153 CROTON CT., WESTON, FL, 33327, US |
Mail Address: | 1153 CROTON CT., WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOCOL FERNANDO | Agent | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
ARONSON-ROTH JUDITH R | President | 1153 CROTON CT., WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
ALTMAN NORMA | Vice President | 1153 CROTON CT., WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-06 | 1153 CROTON CT., WESTON, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-06 | 1153 CROTON CT., WESTON, FL 33327 | No data |
AMENDMENT | 2014-07-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-06 |
Amendment | 2014-07-02 |
Domestic Profit | 2014-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State