Entity Name: | CRH CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2023 (a year ago) |
Document Number: | P17000059995 |
FEI/EIN Number | 822332250 |
Address: | 4255 Bloom Lane, Sanford, FL, 32773, US |
Mail Address: | 4255 Bloom Lane, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUFCY CHARLES | Agent | 4255 Bloom Lane, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
LUFCY CHARLES | President | 4255 Bloom Lane, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Minors Kim M | Chief Financial Officer | 4255 Bloom Lane, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-15 | 4255 Bloom Lane, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-15 | 4255 Bloom Lane, Sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-15 | LUFCY, CHARLES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-15 | 4255 Bloom Lane, Sanford, FL 32773 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
REINSTATEMENT | 2023-08-15 |
Domestic Profit | 2017-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State