Search icon

CRIMSON CANYON, INC.

Company Details

Entity Name: CRIMSON CANYON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 1999 (26 years ago)
Document Number: P99000023158
FEI/EIN Number 593575533
Address: 5 ST. GEORGE STREET, Unit B, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 3501- B NORTH PONCE DE LEON BOULEVARD, PMB #359, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DEWSBURY ELLEN Agent 6235 OLD DIXIE DR, SAINT AUGUSTINE, FL, 32095

President

Name Role Address
DEWSBURY ELLEN M President 3501-B N PONCE DE LEON BL#359, ST. AUGUSTINE, FL, 32095

Secretary

Name Role Address
DEWSBURY ELLEN M Secretary 3501-B N PONCE DE LEON BL#359, ST. AUGUSTINE, FL, 32095

Treasurer

Name Role Address
DEWSBURY ELLEN M Treasurer 3501-B N PONCE DE LEON BL#359, ST. AUGUSTINE, FL, 32095

Director

Name Role Address
DEWSBURY ELLEN M Director 3501-B N PONCE DE LEON BL#359, ST. AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101496 SILVER CREEK JEWELRY EXPIRED 2014-10-06 2024-12-31 No data 3501-B N PONCE DE LEON #359, ST. AUGUSTINE, FL, 32084
G04012700103 SILVER FEATHER JEWELRY & GIFTS ACTIVE 2004-01-12 2029-12-31 No data PMB #359, 3501-B N. PONCE DE LEON BLVD, SAINT AUGUSTINE, FL, 32084-1201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 5 ST. GEORGE STREET, Unit B, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 6235 OLD DIXIE DR, SAINT AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2001-02-27 5 ST. GEORGE STREET, Unit B, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2000-03-29 DEWSBURY, ELLEN No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State