Search icon

CRESTAR FOODS, INC.

Branch

Company Details

Entity Name: CRESTAR FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1988 (36 years ago)
Branch of: CRESTAR FOODS, INC., ALABAMA (Company Number 000-123-686)
Date of dissolution: 18 Feb 1992 (33 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 1992 (33 years ago)
Document Number: P22195
FEI/EIN Number 63-0420317
Address: %JOHN LABATT LIMITED, 451 RIDOUT STREET, NORTH, LONDON, ONTARIO CANADA N6A 5
Mail Address: %JOHN LABATT LIMITED, 451 RIDOUT STREET, NORTH, LONDON, ONTARIO CANADA N6A 5
Place of Formation: ALABAMA

Director

Name Role Address
WEST, JAMES V. Director 171 SUNNYSIDE DR, LONDON, ONTARIO CAN
DAVIS, NORMAN R. Director 1017 WATERLOO ST, LONDON, ONTARIO CAN
RUSNELL, JOANNE D. Director 3 BRIGHTON ST, LONDON, ONTARIO CAN

Assistant Secretary

Name Role Address
WEST, JAMES V. Assistant Secretary 171 SUNNYSIDE DR, LONDON, ONTARIO CAN

Treasurer

Name Role Address
DAVIS, NORMAN R. Treasurer 1017 WATERLOO ST, LONDON, ONTARIO CAN

Secretary

Name Role Address
RUSNELL, JOANNE D. Secretary 3 BRIGHTON ST, LONDON, ONTARIO CAN

President

Name Role Address
PRESSMAN, THANE A. President 2640 BOWMONT DR, EUGENE, OR

Vice President

Name Role Address
BOBO, DONALD A. Vice President 453 SPYGLASS DR, EUGENE, OR
FARROW, ROBERT F. Vice President 3095 METOLIUS DR, EUGENE, OR

Events

Event Type Filed Date Value Description
WITHDRAWAL 1992-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-18 %JOHN LABATT LIMITED, 451 RIDOUT STREET, NORTH, LONDON, ONTARIO CANADA N6A 5 No data
CHANGE OF MAILING ADDRESS 1992-02-18 %JOHN LABATT LIMITED, 451 RIDOUT STREET, NORTH, LONDON, ONTARIO CANADA N6A 5 No data
NAME CHANGE AMENDMENT 1991-02-15 CRESTAR FOODS, INC. No data
NAME CHANGE AMENDMENT 1989-03-07 PASQUALE FOOD COMPANY, INC. No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State