Entity Name: | CROCKER WATER SOFTENERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000049958 |
FEI/EIN Number | 47-4232695 |
Address: | 7011 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34638, US |
Mail Address: | P.O. BOX 1761, LAND O' LAKES, FL, 34639, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROCKER JEFFREY T | Agent | 7011 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
CROCKER JEFFREY T | President | P.O. BOX 1761, LAND O' LAKES, FL, 34639 |
Name | Role | Address |
---|---|---|
CROCKER DEBORAH K | Chief Financial Officer | P.O. BOX 1761, LAND O' LAKES, FL, 34639 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000057546 | LAND O' LAKES WATER TREATMENT | ACTIVE | 2015-06-10 | 2025-12-31 | No data | PO BOX 1761, LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 7011 LAND O' LAKES BLVD, LAND O' LAKES, FL 34638 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 7011 LAND O' LAKES BLVD, LAND O' LAKES, FL 34638 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-08 |
Domestic Profit | 2015-06-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State