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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRAIG CONRAD ENTERPRISES, INC. AND COMPOST USA, INC VS MARION COUNTY, ETC. | 5D2012-2806 | 2012-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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