Search icon

CROTHALL FACILITIES MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CROTHALL FACILITIES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P17985
FEI/EIN Number 251563482

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2400 YORKMONT ROAD, C/O TAX DEPARTMENT, CHARLOTTE, NC, 28217
Address: 1500 Liberty Ridge Drive, STE 210, WAYNE, PA, 19087, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
KUTTEH ROBERT Director 1500 Liberty Ridge Drive, WAYNE, PA, 19087
GATTI DANIEL Director 1500 Liberty Ridge Drive, WAYNE, PA, 19087
SHISLER VICTORIA Assi 1500 Liberty Ridge Drive, WAYNE, PA, 19087
ROSSITCH RICHARD J Asst 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
Thomas Daniel Asst 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
McConnell Jennifer Exe 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1500 Liberty Ridge Drive, STE 210, WAYNE, PA 19087 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-02-07 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2011-01-18 CROTHALL FACILITIES MANAGEMENT, INC. -
CHANGE OF MAILING ADDRESS 2009-04-25 1500 Liberty Ridge Drive, STE 210, WAYNE, PA 19087 -
NAME CHANGE AMENDMENT 2008-09-11 CROTHALL CLINICAL EQUIPMENT SERVICES, INC. -
REINSTATEMENT 2008-05-15 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State