Search icon

C.R. CONSTRUCTION ASSOCIATES, INC.

Company Details

Entity Name: C.R. CONSTRUCTION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 1995 (30 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P95000027719
FEI/EIN Number 650570308
Address: 1118 SW DORCHESTER ST, PT ST LUCIE, FL, 34983, US
Mail Address: P O BOX 9232, PT ST LUCIE, FL, 34985, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVE, CORAL GABLES, FL, 33134

President

Name Role Address
GRECO RALPH J President 1118 SW DORCHESTER ST, PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
GRECO RALPH J Director 1118 SW DORCHESTER ST, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
WENDELL COLE Vice President 1498 SW BARTELL AVE, PT ST LUCIE, FL

Secretary

Name Role Address
WENDELL COLE Secretary 1498 SW BARTELL AVE, PT ST LUCIE, FL

Treasurer

Name Role Address
GRECO RALPH J Treasurer 1118 SW DORCHESTER ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 1118 SW DORCHESTER ST, PT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 1996-03-14 1118 SW DORCHESTER ST, PT ST LUCIE, FL 34983 No data
AMENDMENT 1996-01-19 No data No data

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State