Entity Name: | STANLEY CRAWFORD CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 1983 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Apr 1987 (38 years ago) |
Document Number: | G76785 |
FEI/EIN Number | 59-2364997 |
Address: | 7229, Pleasant Point Rd., Keystone Heights, FL 32656 |
Mail Address: | 7229, Pleasant Point Rd., Keystone Heights, FL 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD, MARY ANN | Agent | 7229, Pleasant Point Rd., Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
Crawford, Mary Ann | Vice President | 7229, Pleasant Point Rd. Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
Crawford, William Stanley | President | 7229, Pleasant Point Rd. Keystone Heights, FL 32656 |
Name | Role | Address |
---|---|---|
Cason, Carrie Crawford | Authorized Member | 918 SW 127th St., Newberry, FL 32669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000015690 | STANLEY CRAWFORD CONSTRUCTION INC. DBA SCCI INC | ACTIVE | 2022-02-04 | 2027-12-31 | No data | 1482 SW COMMERCIAL GLEN, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 7229, Pleasant Point Rd., Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-06 | 7229, Pleasant Point Rd., Keystone Heights, FL 32656 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-06 | 7229, Pleasant Point Rd., Keystone Heights, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | CRAWFORD, MARY ANN | No data |
NAME CHANGE AMENDMENT | 1987-04-17 | STANLEY CRAWFORD CONSTRUCTION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State