Search icon

CREWDSON, INC.

Company Details

Entity Name: CREWDSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S36288
FEI/EIN Number 65-0250124
Address: 2648 BELVOIR BLVD., SARASOTA, FL 34237
Mail Address: 2648 BELVOIR BLVD., SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CREWDSON, INGEBORG S Agent 2648 BELVOIR BLVD., SARASOTA, FL 34237

President

Name Role Address
CREWDSON, RICHARD L. President 2648 BELVOIR BLVD., SARASOTA, FL 34237

Treasurer

Name Role Address
CREWDSON, RICHARD L. Treasurer 2648 BELVOIR BLVD., SARASOTA, FL 34237

Director

Name Role Address
CREWDSON, RICHARD L. Director 2648 BELVOIR BLVD., SARASOTA, FL 34237
CREWDSON, INGEBORG S. Director 2648 BELVOIR BLVD., SARASOTA, FL 34237

Vice President

Name Role Address
CREWDSON, INGEBORG S. Vice President 2648 BELVOIR BLVD., SARASOTA, FL 34237

Secretary

Name Role Address
CREWDSON, INGEBORG S. Secretary 2648 BELVOIR BLVD., SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2011-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-15 CREWDSON, INGEBORG S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State