Search icon

CRAIG CONRAD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CRAIG CONRAD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG CONRAD ENTERPRISES, 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: 22 Mar 1978 (47 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 562664
FEI/EIN Number 592669658

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

Mail Address: P.O. BOX 4368, OCALA, FL, 34478, US
Address: 2015 S.E. 7TH STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD CRAIG M President 2015 S.E. 7TH STREET, OCALA, FL, 34471
CONRAD CRAIG M Director 2015 S.E. 7TH STREET, OCALA, FL, 34471
CONRAD JEAN C Secretary 2015 SE 7TH ST, OCALA, FL, 34471
CONRAD JEAN Secretary 2015 S.E. 7TH ST, OCALA, FL, 34478
CONRAD CRAIG M Agent 2015 S.E. 7TH ST., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 2015 S.E. 7TH STREET, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2006-03-17 CONRAD, CRAIG M -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 2015 S.E. 7TH ST., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2005-04-06 2015 S.E. 7TH STREET, OCALA, FL 34471 -

Court Cases

Title Case Number Docket Date Status
CRAIG CONRAD ENTERPRISES, INC. AND COMPOST USA, INC VS MARION COUNTY, ETC. 5D2012-2806 2012-07-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
10-5065-CA-G

Parties

Name CRAIG CONRAD ENTERPRISES, INC.
Role Petitioner
Status Active
Representations JOSEPH M. HANRATTY
Name COMPOST USA, INC.
Role Petitioner
Status Active
Name Marion County
Role Respondent
Status Active
Representations MATTHEW G. MINTER
Name HON. JACK SINGBUSH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-12
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-12-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ MOTION TO STRIKE IS DENIED AS MOOT.
Docket Date 2012-08-17
Type Response
Subtype Reply
Description Reply ~ TO 8/7RESPONSE;PT Joseph M. Hanratty 949760
On Behalf Of CRAIG CONRAD ENTERPRISES, INC.
Docket Date 2012-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16ORDER
On Behalf Of Marion County
Docket Date 2012-08-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF WRIT/DENIED AS MOOT PER ORDER OF 10/16/12
On Behalf Of Marion County
Docket Date 2012-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Joseph M. Hanratty 949760
Docket Date 2012-07-16
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ 20 DYS;REPLY 10 DYS
Docket Date 2012-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-11
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of CRAIG CONRAD ENTERPRISES, INC.

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State