Search icon

CRESCENT CARDS, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT CARDS, 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: 21 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P39717
FEI/EIN Number 721121196

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1052 Torchwood Dr, DELAND, FL, 32724, US
Mail Address: 1052 Torchwood Drive, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
TESSERO GARY President 1052 TORCHWOOD DRIVE, DELAND, FL, 32724
TESSERO GARY Agent 1052 TORCHWOOD DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1052 Torchwood Dr, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2013-04-14 1052 Torchwood Dr, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 1052 TORCHWOOD DRIVE, DELAND, FL 32724 -
AMENDMENT 2008-01-16 - -
CANCEL ADM DISS/REV 2008-01-16 - -
REGISTERED AGENT NAME CHANGED 2008-01-16 TESSERO, GARY -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-13 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000287362 ACTIVE 1000000036871 5953 2577 2006-11-15 2026-12-13 $ 1,164.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000287354 ACTIVE 1000000036870 5953 2578 2006-11-15 2026-12-13 $ 600.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State