Search icon

CRAIG'S R.V. PARK, INC. - Florida Company Profile

Company Details

Entity Name: CRAIG'S R.V. PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG'S R.V. PARK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 1982 (43 years ago)
Document Number: G04009
FEI/EIN Number 592222373

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

Address: 7895 NE CUBITIS AVE, ARCADIA, FL, 34266, US
Mail Address: 7895 NE CUBITIS AVE, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKEY ALLEN J President 7895 NE CUBITIS AVE, ARCADIA, FL, 34266
WICKEY VICKY C Vice President 7895 NE CUBITIS AVE, ARCADIA, FL, 34266
WICKEY VICKY C Treasurer 7895 NE CUBITIS AVE, ARCADIA, FL, 34266
WICKEY VICKY C Director 7895 NE CUBITIS AVE, ARCADIA, FL, 34266
Wickey Allen Agent 7895 NE CUBITIS AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-16 Wickey, Allen -
REGISTERED AGENT ADDRESS CHANGED 2010-01-24 7895 NE CUBITIS AVE, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 7895 NE CUBITIS AVE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2008-03-14 7895 NE CUBITIS AVE, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State