Search icon

CRAFTON, TULL & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CRAFTON, TULL & ASSOCIATES, INC.
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: 07 Feb 2005 (20 years ago)
Date of dissolution: 20 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: F05000000958
FEI/EIN Number 710393591

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

Address: 901 N. 47TH STREET, STE. 200, ROGERS, AR, 72756
Mail Address: 901 N. 47TH STREET, STE. 200, ROGERS, AR, 72756
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
HOPPER THOMAS Chairman of the Board 901 N. 47TH STREET, STE. 200, ROGERS, AR, 72756
FERNANDEZ SHANE Vice President 220 E 8TH STREET, TULSA, OK, 74119
FERNANDEZ SHANE Director 220 E 8TH STREET, TULSA, OK, 74119
OWINGS MARK Secretary 901 N 47TH STREET, STE 200, ROGERS, AR, 72756
CRAFTON ROBERT M Chief Executive Officer 901 N. 47TH STREET, STE. 200, ROGERS, AR, 72756
TULL JAMES Treasurer 901 N. 47TH STREET, STE. 200, ROGERS, AR, 72756
TULL JAMES Chief Financial Officer 901 N. 47TH STREET, STE. 200, ROGERS, AR, 72756
HOUSLEY LANE Vice President 800 EXCHANGE AVENUE, CONWAY, AR, 72032

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-20 - -
REGISTERED AGENT CHANGED 2015-04-20 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2010-08-20 CRAFTON, TULL & ASSOCIATES, INC. -
CHANGE OF MAILING ADDRESS 2010-02-16 901 N. 47TH STREET, STE. 200, ROGERS, AR 72756 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 901 N. 47TH STREET, STE. 200, ROGERS, AR 72756 -
NAME CHANGE AMENDMENT 2006-11-28 CRAFTON, TULL, SPARKS & ASSOCIATES, INC. -

Documents

Name Date
Withdrawal 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-21
Name Change 2010-08-20
ANNUAL REPORT 2010-02-16
Reg. Agent Change 2009-09-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State