Entity Name: | CRIMSON TRAVEL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 1988 (36 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P21122 |
FEI/EIN Number | 04-2383787 |
Address: | 100 CAMBRIDGE PARK DR, CAMBRIDGE, MA 02140-9313 |
Mail Address: | 100 CAMBRIDGE PARK DR, CAMBRIDGE, MA 02140-9313 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
PARESKY, DAVID S. | President | 231 WINTER STREET, WESTON, MA |
Name | Role | Address |
---|---|---|
PARESKY, DAVID S. | Director | 231 WINTER STREET, WESTON, MA |
PARESKY, LINDA K. | Director | 231 WINTER STREET, WESTON, MA |
Name | Role | Address |
---|---|---|
PARESKY, LINDA K. | Vice President | 231 WINTER STREET, WESTON, MA |
Name | Role | Address |
---|---|---|
PARESKY, LINDA K. | Secretary | 231 WINTER STREET, WESTON, MA |
Name | Role | Address |
---|---|---|
PARESKY, LINDA K. | Treasurer | 231 WINTER STREET, WESTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-05 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-05 | CT CORPORATION SYSTEM | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-09-18 | 100 CAMBRIDGE PARK DR, CAMBRIDGE, MA 02140-9313 | No data |
CHANGE OF MAILING ADDRESS | 1991-09-18 | 100 CAMBRIDGE PARK DR, CAMBRIDGE, MA 02140-9313 | No data |
REINSTATEMENT | 1990-12-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
EVENT CONVERTED TO NOTES | 1988-09-30 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State