Entity Name: | C & R FRAMING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000020933 |
FEI/EIN Number | 59-3370505 |
Address: | C & R FRAMING, 11811 NW 62 PL, GAINESVILLE, FL 32653 |
Mail Address: | 408 WEST UNIVERSITY AVENUE STE 406, 11841 NW 62 PL, GAINESVILLE, FL 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPE, A BESQ. | Agent | 408 WEST UNIVERSITY AVENUE STE 406, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
COX, EMORY O | President | 11811 NW 62 PL, GAINESVILLE, FL 32653 |
Name | Role | Address |
---|---|---|
RUTLIN, ROY | Director | 435 NW 2ND AVE, WILLISTON, FL 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-10-01 | C & R FRAMING, 11811 NW 62 PL, GAINESVILLE, FL 32653 | No data |
CHANGE OF MAILING ADDRESS | 1998-10-01 | C & R FRAMING, 11811 NW 62 PL, GAINESVILLE, FL 32653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-10-01 |
ANNUAL REPORT | 1997-09-11 |
DOCUMENTS PRIOR TO 1997 | 1996-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State