Search icon

CRISSCROSS CENTER CO.

Company Details

Entity Name: CRISSCROSS CENTER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 1998 (27 years ago)
Document Number: P98000041124
FEI/EIN Number 593556137
Address: 2729 S.R. 580, CLEARWATER, FL, 33761, US
Mail Address: 2729 S.R. 580, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GORIS RIMOUN Agent 2729 S.R. 580, CLEARWATER, FL, 33761

Chief Financial Officer

Name Role Address
GORIS RIMOUN F Chief Financial Officer 5544 STALLION LAKE DRIVE, PALM HARBOR, FL, 34685

Chief Executive Officer

Name Role Address
Goris Robin G Chief Executive Officer 2729 S.R. 580, CLEARWATER, FL, 33761

Chief Operating Officer

Name Role Address
Goris Pierre R Chief Operating Officer 5544 Stallion Lake Dr, Palm Harbor, FL, 34685

Vice President

Name Role Address
Goris Rami R Vice President 2729 S.R. 580, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047177 4 & CO COWORKING SPACES ACTIVE 2020-04-29 2025-12-31 No data 2729 SR 580, CLEARWATER, FL, 33761
G18000094020 HQ LOFT EXPIRED 2018-08-22 2023-12-31 No data 2729 SR 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-07-19 2729 S.R. 580, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2001-07-19 2729 S.R. 580, CLEARWATER, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-19 2729 S.R. 580, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2000-01-25 GORIS, RIMOUN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000539593 ACTIVE 1000000969403 PINELLAS 2023-10-31 2043-11-08 $ 18,138.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000539700 ACTIVE 1000000969428 PINELLAS 2023-10-31 2043-11-08 $ 2,291.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State