Search icon

CRACKER PROPERTIES, INC.

Company Details

Entity Name: CRACKER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2002 (23 years ago)
Document Number: P95000013917
FEI/EIN Number 621593109
Address: 17 S. MAGNOLIA AVE., ORLANDO, FL, 32801, UN
Mail Address: 17 S. MAGNOLIA AVE., ORLANDO, FL, 32801, UN
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHORES WILLIAM L Agent 3334 HORSESHOE BEND CT., LONGWOOD, FL, 32779

President

Name Role Address
SHORES WILLIAM L President 3334 HORSESHOE BEND CT., LONGWOOD, FL, 32779

Secretary

Name Role Address
SHORES WILLIAM L Secretary 3334 HORSESHOE BEND CT., LONGWOOD, FL, 32779

Treasurer

Name Role Address
SHORES WILLIAM L Treasurer 3334 HORSESHOE BEND CT., LONGWOOD, FL, 32779

Vice President

Name Role Address
TAGMAN SUZANNE M Vice President 4000 Waterfront Parkway, ORLANDO, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 17 S. MAGNOLIA AVE., ORLANDO, FL 32801 UN No data
CHANGE OF MAILING ADDRESS 2011-02-22 17 S. MAGNOLIA AVE., ORLANDO, FL 32801 UN No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 3334 HORSESHOE BEND CT., LONGWOOD, FL 32779 No data
NAME CHANGE AMENDMENT 2002-06-20 CRACKER PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State