Entity Name: | CRYOMATIKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Oct 2019 (5 years ago) |
Document Number: | P19000079533 |
FEI/EIN Number | 84-3484283 |
Address: | 1193 ROCKLEDGE BLVD, SUITE 104, ROCKLEDGE, FL, 32955, US |
Mail Address: | 137 S COURTENAY PARKWAY, #491, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMOS SHERRY | Agent | 1165 TUCKAWAY DR, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
CANN MARK A | President | 137 S COURTENAY PARKWAY #491, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
AMOS CALVIN E | Vice President | 1165 TUCKAWAY DR, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
CANN Patricia | Secretary | 137 S COURTENAY PARKWAY #491, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
Cann Patricia | Treasurer | 137 S Courtenay Pkwy Ste 491, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-06 | 1193 ROCKLEDGE BLVD, SUITE 104, ROCKLEDGE, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-17 |
Domestic Profit | 2019-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State