Entity Name: | CRILLON PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jul 1997 (28 years ago) |
Date of dissolution: | 22 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | P97000062812 |
FEI/EIN Number | 13-3975207 |
Address: | CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL 32301 |
Mail Address: | 505 Park Avenue, 8th Floor, New York, NY 10022 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Burgos, Arlene | Director | 505 Park Avenue, 8th Floor New York, NY 10022 |
Leibman, David J | Director | LOEB BLOCK & PARTNERS LLP, 8th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Burgos, Arlene | Secretary | 505 Park Avenue, 8th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Leibman, David J | President | LOEB BLOCK & PARTNERS LLP, 8th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Ciklik, Alfredo | Assistant Secretary | 505 Park Avenue, 8th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Ciklik, Enrique | Vice President | 505 Park Avenue, 8th Floor New York, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-03 | CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2022-07-22 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State