Entity Name: | USA CRESSENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jun 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | V41350 |
FEI/EIN Number | 65-0335991 |
Address: | 260 CRANDON BLVD., #14, KEY BISCAYNE, FL 33149 |
Mail Address: | 260 CRANDON BLVD., #14, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ, CESAR ESQ. | Agent | 260 CRANDON BLVD. 0, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
MORALES, GERALDINE | Director | 260 CRANDON BLVD., #25, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
MORALES, GERALDINE | President | 260 CRANDON BLVD., #25, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
MORALES, GERALDINE | Secretary | 260 CRANDON BLVD., #25, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
MORALES, GERALDINE | Treasurer | 260 CRANDON BLVD., #25, KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1999-01-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-01-13 | 260 CRANDON BLVD., #14, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-01-13 | 260 CRANDON BLVD. 0, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 1999-01-13 | 260 CRANDON BLVD., #14, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 1999-01-13 | GOMEZ, CESAR ESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 1999-01-13 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-08-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State