Search icon

NEOCRUMB, INC.

Company Details

Entity Name: NEOCRUMB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2019 (6 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P19000013830
FEI/EIN Number 83-3688024
Address: 29560 Beck Rd, Wixom, MI, 48393, US
Mail Address: 29560 Beck Rd, Wixom, MI, 48393, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
JOHNSON DANIEL E Director 5155 VIA DEL ACERO, YORBA LINDA, CA, 92887
Meckley James Director 1813 Olde Homestead Lane, Lancaster, PA, 17605

President

Name Role Address
Oliver Alan President 30726 Hawthorn Glen Ct, Fulshear, TX, 77441

Chief Financial Officer

Name Role Address
Larson Paul Chief Financial Officer 400 W 21st Street, Vancouver, WA, 98660

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 29560 Beck Rd, #101, Wixom, MI 48393 No data
CHANGE OF MAILING ADDRESS 2024-05-23 29560 Beck Rd, #101, Wixom, MI 48393 No data
AMENDED AND RESTATEDARTICLES 2023-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-18 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CONVERSION 2019-02-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000163767. CONVERSION NUMBER 300000190373

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-02-16
Amended and Restated Articles 2023-12-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-20
Domestic Profit 2019-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State