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 |
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 |
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 | - | - |
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