Search icon

CRAIG'S DATA EXCHANGE!, INC.

Company Details

Entity Name: CRAIG'S DATA EXCHANGE!, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 1996 (28 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: P96000087326
FEI/EIN Number 593418734
Address: 34023 PARKVIEW AVENUE, EUSTIS, FL, 32736
Mail Address: 34023 PARKVIEW AVENUE, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SALMOND CRAIG A Agent 18826 US HWY 441, MT DORA, FL, 32757

Vice President

Name Role Address
WOOLDRIDGE WILLIAM D Vice President 34023 PARKVIEW AVENUE, EUSTIS, FL, 32736

Director

Name Role Address
WOOLDRIDGE WILLIAM D Director 34023 PARKVIEW AVENUE, EUSTIS, FL, 32736
SALMOND CRAIG A Director 35545 JOHN'S LANE, EUSTIS, FL, 32736

President

Name Role Address
SALMOND CRAIG A President 35545 JOHN'S LANE, EUSTIS, FL, 32736

Secretary

Name Role Address
WOOLRIDGE NANCY J Secretary 34023 PARKVIEW AVENUE, EUSTIS, FL, 32736

Treasurer

Name Role Address
WOOLRIDGE NANCY J Treasurer 34023 PARKVIEW AVENUE, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-08-23 SALMOND, CRAIG A No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-23 18826 US HWY 441, MT DORA, FL 32757 No data
NAME CHANGE AMENDMENT 1997-01-22 CRAIG'S DATA EXCHANGE!, INC. No data

Documents

Name Date
Reg. Agent Change 1999-08-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-05-07
NAME CHANGE 1997-01-22
DOCUMENTS PRIOR TO 1997 1996-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State