Search icon

CRAGGS CONSTRUCTION COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRAGGS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2001 (24 years ago)
Document Number: 405465
FEI/EIN Number 591418285
Address: 4101 NE 35TH ST, NONE, OCALA, FL, 34479, US
Mail Address: 4101 NE 35TH ST, NONE, OCALA, FL, 34479, US
ZIP code: 34479
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAGGS JAMES L President 4101 NE 35TH ST, OCALA, FL, 34479
CRAGGS JAMES L Director 4101 NE 35TH ST, OCALA, FL, 34479
CRAGGS LAURENCE C Vice President 4101 NE 35TH ST, OCALA, FL, 34479
CRAGGS LAURENCE C Secretary 4101 NE 35TH ST, OCALA, FL, 34479
CRAGGS LAURENCE C Director 4101 NE 35TH ST, OCALA, FL, 34479
CRAGGS, JAMES L Agent 4101 NE 35TH ST, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 4101 NE 35TH ST, NONE, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2006-04-26 CRAGGS, JAMES L -
NAME CHANGE AMENDMENT 2001-06-12 CRAGGS CONSTRUCTION COMPANY -
MERGER 2001-03-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000036145
CHANGE OF PRINCIPAL ADDRESS 1994-03-11 4101 NE 35TH ST, NONE, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 1994-03-11 4101 NE 35TH ST, NONE, OCALA, FL 34479 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046047 TERMINATED 1000000432313 MARION 2012-12-12 2032-12-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000737448 TERMINATED 1000000306409 MARION 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07900015160 LAPSED 04-CA-1103-15-K 18TH JUD CIR CRT SEMINOLE CTY 2007-09-20 2012-10-04 $699840.53 SANFORD AIRPORT AUTHORITY, 3200 RED CLEVELAND BOULEVARD, SANFORD, FL 32773

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-14
Type:
Prog Other
Address:
4101 NE 35TH STREET, OCALA, FL, 34479
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,250
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,791.38
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $60,200
Utilities: $7,525
Mortgage Interest: $7,525

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 732-6624
Add Date:
1999-09-15
Operation Classification:
Private(Property)
power Units:
8
Drivers:
6
Inspections:
0
FMCSA Link:
Carrier Operation:
Interstate
Fax:
(352) 622-3345
Add Date:
2018-07-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State