Entity Name: | C R & SONS CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 1995 (30 years ago) |
Date of dissolution: | 22 Oct 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2010 (14 years ago) |
Document Number: | P95000027967 |
FEI/EIN Number | 593310036 |
Address: | 2077 58TH AVE. CIRCLE E., BRADENTON, FL, 34203, US |
Mail Address: | 2077 58TH AVE. CIRCLE E., BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB CARL A | Agent | 9715 BRADEN RUN, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
WEBB CARL A | Director | 9715 BRADEN RUN, BRADENTON, FL, 34202 |
YODER VERNON R | Director | 8911 WOODMEADOW LOOP, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
WEBB CARL A | President | 9715 BRADEN RUN, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
YODER VERNON R | Vice President | 8911 WOODMEADOW LOOP, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
YODER VERNON R | Secretary | 8911 WOODMEADOW LOOP, BRADENTON, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000174274 | JVC PLUMBING SERVICES LLC | EXPIRED | 2009-11-11 | 2014-12-31 | No data | 2077 58TH AVE CIRCLE EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-10-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 2077 58TH AVE. CIRCLE E., BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 2077 58TH AVE. CIRCLE E., BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-29 | 9715 BRADEN RUN, BRADENTON, FL 34202 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-10-22 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-02-28 |
ANNUAL REPORT | 2002-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State