Search icon

CROFTON & SONS, INC. - Florida Company Profile

Company Details

Entity Name: CROFTON & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROFTON & SONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 1972 (53 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 405909
FEI/EIN Number 591408817

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10250 WOODBERRY RD, TAMPA, FL, 33619, US
Mail Address: 10250 WOODBERRY RD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROFTON & SONS, INC. 401K PLAN 2014 591408817 2015-10-05 CROFTON & SONS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-02-01
Business code 311110
Sponsor’s telephone number 8136857745
Plan sponsor’s address 10250 WOODBERRY ROAD, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing DOUG COOGLE
Valid signature Filed with authorized/valid electronic signature
CROFTON & SONS, INC. 401K PLAN 2013 591408817 2014-10-04 CROFTON & SONS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-02-01
Business code 311110
Sponsor’s telephone number 8136857745
Plan sponsor’s address 10250 WOODBERRY ROAD, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2014-10-04
Name of individual signing DOUG COOGLE
Valid signature Filed with authorized/valid electronic signature
CROFTON & SONS, INC. 401K PLAN 2012 591408817 2013-09-29 CROFTON & SONS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-02-01
Business code 311110
Sponsor’s telephone number 8136857745
Plan sponsor’s address 10250 WOODBERRY ROAD, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2013-09-29
Name of individual signing DOUG COOGLE
Valid signature Filed with authorized/valid electronic signature
CROFTON & SONS, INC. PROFIT SHARING PLAN AND TRUST 2011 591408817 2013-10-24 CROFTON & SONS, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-02-01
Business code 311110
Sponsor’s telephone number 8136857745
Plan sponsor’s address 10250 WOODBERRY ROAD, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591408817
Plan administrator’s name CROFTON & SONS, INC.
Plan administrator’s address 10250 WOODBERRY ROAD, TAMPA, FL, 33619
Administrator’s telephone number 8136857745

Signature of

Role Plan administrator
Date 2013-10-24
Name of individual signing DOUG COOGLE
Valid signature Filed with authorized/valid electronic signature
CROFTON & SONS, INC. PROFIT SHARING - EMPLOYEES SAVINGS PLAN 2010 591408817 2012-06-27 CROFTON & SONS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-02-01
Business code 311110
Sponsor’s telephone number 8136857745
Plan sponsor’s address 10250 WOODBERRY ROAD, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591408817
Plan administrator’s name CROFTON & SONS, INC.
Plan administrator’s address 10250 WOODBERRY ROAD, TAMPA, FL, 33619
Administrator’s telephone number 8136857745

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing RICHARD C. BERNALDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing RICHARD C. BERNALDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CROFTON KEVIN President 10250 WOODBERRY RD, TAMPA, FL, 33619
CROFTON CLAYTON Treasurer 10250 WOODBERRY RD, TAMPA, FL, 33619
CROFTON CLAYTON Secretary 10250 WOODBERRY RD, TAMPA, FL, 33619
COOGLE DOUGLAS WJR Chief Financial Officer 10250 WOODBERRY RD, TAMPA, FL, 33619
MOORE CHARLES A Agent 201 N FRANKLIN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-01-24 - -
AMENDMENT 2013-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-18 201 N FRANKLIN ST, Suite 2000, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2013-07-18 MOORE, CHARLES A -
CHANGE OF MAILING ADDRESS 2011-02-15 10250 WOODBERRY RD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-08 10250 WOODBERRY RD, TAMPA, FL 33619 -
REINSTATEMENT 1985-12-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1975-11-05 CROFTON & SONS, INC. -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-29
Amendment 2014-01-24
Amendment 2013-09-24
AMENDED ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314623315 0420600 2010-06-11 10250 WOODBERRY RD., TAMPA, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-29
Emphasis N: SSTARG09, L: FOODPRO
Case Closed 2011-08-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 A01
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 E02
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100038 C06
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-07-12
Abatement Due Date 2010-07-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2010-07-12
Abatement Due Date 2010-07-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-15
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2010-07-12
Abatement Due Date 2010-07-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
305223620 0420600 2002-04-04 10250 WOODBERRY RD., TAMPA, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-04-09
Emphasis S: FOOD PROCESSING, N: SSTARG01
Case Closed 2002-05-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2002-04-25
Abatement Due Date 2002-04-25
Current Penalty 318.0
Initial Penalty 318.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2002-04-25
Abatement Due Date 2002-04-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2002-04-25
Abatement Due Date 2002-04-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State