Entity Name: | CRAFCO INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Sep 1982 (43 years ago) |
Date of dissolution: | 11 May 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 May 2004 (21 years ago) |
Document Number: | 854153 |
FEI/EIN Number |
860324978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 NORTH ROOSEVELT AVENUE, CHANDLER, AZ, 85226, US |
Mail Address: | P.O. DRAWER 23028, JACKSON, MS, 39225-3028, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
STONE, KATHRYN W. | Treasurer | 2829 LAKELAND DRIVE, JACKSON, MS, 39232 |
BROOKS, DONALD M. | Vice President | 420 NORTH ROOSEVELT AVENUE, CHANDLER, AZ, 85226 |
STONE, KATHRYN W. | Secretary | 2829 LAKELAND DRIVE, JACKSON, MS, 39232 |
BROOKS, DONALD M. | Director | 420 NORTH ROOSEVELT AVENUE, CHANDLER, AZ, 85226 |
RIHERD THOMAS S | Assistant Secretary | 420 NORTH ROOSEVELT AVENUE, CHANDLER, AZ, 85226 |
LAMPTON WILLIAM W | President | 2829 LAKELAND DRIVE, JACKSON, MS, 39232 |
LAMPTON WILLIAM W | Director | 2829 LAKELAND DRIVE, JACKSON, MS, 39232 |
MANNING MARK C | Vice President | 420 NORTH ROOSEVELT AVENUE, CHANDLER, AZ, 85226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-23 | 420 NORTH ROOSEVELT AVENUE, CHANDLER, AZ 85226 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 420 NORTH ROOSEVELT AVENUE, CHANDLER, AZ 85226 | - |
Name | Date |
---|---|
Withdrawal | 2004-05-11 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-03-14 |
ANNUAL REPORT | 2001-03-05 |
ANNUAL REPORT | 2000-02-23 |
ANNUAL REPORT | 1999-03-25 |
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-03-12 |
ANNUAL REPORT | 1996-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State