Search icon

C.R.N.S., INC.

Company Details

Entity Name: C.R.N.S., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1992 (33 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: V48304
FEI/EIN Number 65-0346473
Mail Address: 835 13 STREET, WEST PALM BEACH, FL 33403
Address: 4234 NORTHLAKE BLVD., GARDENS TOWN SQ., PALM BCH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALLEN, CHRIS R Agent 835 13TH STREET, LAKE PARK, FL 33403

President

Name Role Address
DAVIS, RICHARD J President 506 CORSAIR DR., NORTH PALM BEACH, FL 33408

Secretary

Name Role Address
SALLEN, CHRISTOPHER R. Secretary 9962 S.E. Canary Palm Way, Tequesta, FL 33469

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000054683. CONVERSION NUMBER 900000249569
REGISTERED AGENT NAME CHANGED 2011-02-25 SALLEN, CHRIS R No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 835 13TH STREET, LAKE PARK, FL 33403 No data
CHANGE OF MAILING ADDRESS 2002-02-06 4234 NORTHLAKE BLVD., GARDENS TOWN SQ., PALM BCH GARDENS, FL 33410 No data
AMENDMENT 1999-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-07 4234 NORTHLAKE BLVD., GARDENS TOWN SQ., PALM BCH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State