Search icon

CRYO ONE CORPORATION

Company Details

Entity Name: CRYO ONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2019 (6 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: P19000049649
FEI/EIN Number 83-4270986
Address: 114 Allgood circle, ST. AUGUSTINE, FL, 32086, US
Mail Address: 114 Allgood circle, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PORRAS OTNIEL Agent 114 Allgood circle, ST. AUGUSTINE, FL, 32086

President

Name Role Address
PORRAS OTNIEL President 114 Allgood circle, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 114 Allgood circle, Suite 118, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2022-12-06 114 Allgood circle, Suite 118, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 114 Allgood circle, Suite 118, ST. AUGUSTINE, FL 32086 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-28 PORRAS, OTNIEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000277865 TERMINATED 1000000925132 ST JOHNS 2022-06-03 2042-06-08 $ 7,814.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-01
Domestic Profit 2019-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State