Entity Name: | CROWLEY FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Mar 1992 (33 years ago) |
Date of dissolution: | 05 Oct 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2001 (24 years ago) |
Document Number: | P37853 |
FEI/EIN Number |
150282160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 549, BINGHAMTON, NY, 13902, US |
Mail Address: | 901 MAIN ST., STE. 4300, DALLAS, TX, 75202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARGHERIO MARTIN J. | President | 32 LINCOLN AVENUE, BINGHAMPTON, NY |
CLINE, ROBERT T. | Vice President | 22 CLYDE GRUVER DRIVE, BINGHAMPTON, NY |
COMPTON, CHARLES H. | Director | 43 CARLSON LANE, PALM COAST, FL |
THORNE RICHARD A. | Chairman | 5143 HOLLY RD., ST. AUGUSTINE, FL |
WEBB TERESA E | Treasurer | 904 PRESCOTT AVE, ENDICOTT, NY |
WEBB TERESA E | Vice President | 904 PRESCOTT AVE, ENDICOTT, NY |
CERVANTES JOSEPH P. | Vice President | 49 COURT STREET, BINGHAMTON, NY |
THORNE RICHARD A. | Director | 5143 HOLLY RD., ST. AUGUSTINE, FL |
CLINE, ROBERT T. | Secretary | 22 CLYDE GRUVER DRIVE, BINGHAMPTON, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2001-10-05 | P.O. BOX 549, BINGHAMTON, NY 13902 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-21 | P.O. BOX 549, BINGHAMTON, NY 13902 | - |
Name | Date |
---|---|
Withdrawal | 2001-10-05 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-02-17 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State