Search icon

CROQUET, INC.

Company Details

Entity Name: CROQUET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000081111
FEI/EIN Number 65-0595512
Mail Address: 5030 CHAMPION BLVD., #6-152, BOCA RATON, FL 33496
Address: 5030 CHAMPION BLVD., # 6-152, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LIPKA, MICHAEL J Agent 5030 CHAMPION BLVD., #6-152, BOCA RATON, FL 33496

Director

Name Role Address
LIPKA, MICHAEL J Director 5030 CHAMPION BLVD. #6-152, BOCA RATON, FL 33496

President

Name Role Address
LIPKA, MICHAEL J President 5030 CHAMPION BLVD. #6-152, BOCA RATON, FL 33496

Secretary

Name Role Address
LIPKA, MICHAEL J Secretary 5030 CHAMPION BLVD. #6-152, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 5030 CHAMPION BLVD., # 6-152, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2007-05-01 5030 CHAMPION BLVD., # 6-152, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 5030 CHAMPION BLVD., #6-152, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State