Search icon

USA CRESSENT CORPORATION

Company Details

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

Agent

Name Role Address
GOMEZ, CESAR ESQ. Agent 260 CRANDON BLVD. 0, KEY BISCAYNE, FL 33149

Director

Name Role Address
MORALES, GERALDINE Director 260 CRANDON BLVD., #25, KEY BISCAYNE, FL 33149

President

Name Role Address
MORALES, GERALDINE President 260 CRANDON BLVD., #25, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
MORALES, GERALDINE Secretary 260 CRANDON BLVD., #25, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
MORALES, GERALDINE Treasurer 260 CRANDON BLVD., #25, KEY BISCAYNE, FL 33149

Events

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

Documents

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