Search icon

CRAFT TOWN INC. - Florida Company Profile

Company Details

Entity Name: CRAFT TOWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAFT TOWN 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: 20 Nov 1976 (48 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 520006
FEI/EIN Number 591707454

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

Address: 2500 SOUTH 56TH AVENUE, HOLLYWOOD, FL, 33023
Mail Address: 2500 SOUTH 56TH AVENUE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DOUGLAS T President 6114 SW 33 ST, MIRAMAR, FL, 33043
ALLEN DOUGLAS T Secretary 6114 SW 33 ST, MIRAMAR, FL, 33043
ALLEN DOUGLAS T Director 6114 SW 33 ST, MIRAMAR, FL, 33043
ALLEN WILLIAM H Director 1720 RENELL DR, SLIDELL, LA, 70460
FAIRCHILD CAROL Director 2205 VIOLETTE DR, SODDY DAISY, TN
ALLEN FRANCIS M Director 22615 SITHWIN RD, BATTLE CREEK, MI
ALLEN CHARLES Director 750 N 63 AVE, HOLLYWOOD, FL, 33024
QUARLES JEAN T Director 496 HANCOCK RD, JASPER, TN
ALLEN DOUGLAS Agent 2500 SOUTH 56TH AVE., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-22 2500 SOUTH 56TH AVE., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1999-06-22 ALLEN, DOUGLAS -
CHANGE OF PRINCIPAL ADDRESS 1985-12-16 2500 SOUTH 56TH AVENUE, HOLLYWOOD, FL 33023 -
REINSTATEMENT 1985-12-16 - -
CHANGE OF MAILING ADDRESS 1985-12-16 2500 SOUTH 56TH AVENUE, HOLLYWOOD, FL 33023 -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2000-04-17
Reg. Agent Change 1999-06-22
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State