Search icon

CRAWFORD CARPET SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CRAWFORD CARPET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAWFORD CARPET SERVICE, 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: 18 Jan 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 652703
FEI/EIN Number 592126600

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

Address: 6299 POWERS AVENUE, JACKSONVILLE, FL, 32217
Mail Address: 6299 POWERS AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLEY MARK President 2145 ANTILLES CT., JACKSONVILLE, FL
WHITLEY MARK Treasurer 2145 ANTILLES CT., JACKSONVILLE, FL
WHITLEY WANDA Vice President 2145 ANTILLES CT, JACKSONVILLE, FL
WHITLEY WANDA Secretary 2145 ANTILLES CT, JACKSONVILLE, FL
WHITLEY RAYMOND MARK Agent 2145 ANTILLES CT., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-29 6299 POWERS AVENUE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-31 2145 ANTILLES CT., JACKSONVILLE, FL 32216 -
REINSTATEMENT 1996-12-31 - -
REGISTERED AGENT NAME CHANGED 1996-12-31 WHITLEY, RAYMOND MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-20 6299 POWERS AVENUE, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000039686 LAPSED 1000000427975 DUVAL 2012-12-06 2023-01-02 $ 1,759.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000055189 LAPSED 1000000247532 DUVAL 2012-01-19 2022-01-25 $ 2,920.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-07-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State