Search icon

CRC MORTGAGE, INC.

Company Details

Entity Name: CRC MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000105666
FEI/EIN Number 650967391
Address: 298 NW 172 AVE, PEMBROKE PINES, FL, 33029
Mail Address: 298 NW 172 AVE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPUOZZO BRADFORD Agent 298 NW 172ND AVE, PEMBROKE PINES, FL, 33029

President

Name Role Address
CAPUOZZO BRADFORD P President 298 NW 172ND AVE, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
CAPUOZZO BRADFORD P Secretary 298 NW 172ND AVE, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
CAPUOZZO BRADFORD P Treasurer 298 NW 172ND AVE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
CAPUOZZO BRADFORD P Director 298 NW 172ND AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 298 NW 172ND AVE, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2008-01-03 CAPUOZZO, BRADFORD No data
AMENDMENT 2005-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 298 NW 172 AVE, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2005-04-11 298 NW 172 AVE, PEMBROKE PINES, FL 33029 No data
NAME CHANGE AMENDMENT 2002-01-04 CRC MORTGAGE, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-24
Amendment 2005-10-11
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-01-23
Name Change 2002-01-04
ANNUAL REPORT 2001-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State