Entity Name: | CRAWLEY CRESTVIEW FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jan 1996 (29 years ago) |
Document Number: | P96000002188 |
FEI/EIN Number | 593355545 |
Address: | 2222 SO FERDON BLVD., CRESTVIEW, FL, 32539, US |
Mail Address: | 1144 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TENZYCKI LARISSA N | Agent | 1144 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
CRAWLEY DUSTIN R | President | 1144 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
TENZYCKI LARISSA N | Vice President | 1032 STEPHEN DR., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-18 | 2222 SO FERDON BLVD., CRESTVIEW, FL 32539 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | TENZYCKI, LARISSA N | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-10 | 2222 SO FERDON BLVD., CRESTVIEW, FL 32539 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State