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 |
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 | - |
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 | - | - |
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