CRAFTCOM, INC. - Florida Company Profile

Entity Name: | CRAFTCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 1983 (42 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | G81663 |
FEI/EIN Number | 592342640 |
Address: | 1100 E. LAS OLAS BLVD,, SUITE 300, FT. LAUDERDALE, FL, 33301 |
Mail Address: | 1100 E. LAS OLAS BLVD,, SUITE 300, FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEARNS, RICHARD O | Director | 1100 E LAS OLAS BLVD., FT LAUDERDALE, FL 00000 |
ALLEN, EDWARD R | DCT | 1100 E LAS OLAS BLVD., FT LAUDERDALE, FL 00000 |
CAMPBELL, MICHAEL V. | President | 1100 E LAS OLAS BLVD., FT. LAUDERDALE, FL |
MEHALLIS, MEAGAN C. | Secretary | 1100 E LAS OLAS BLVD., FT LAUDERDALE, FL 00000 |
BARKER, DEBORAH K. | Assistant Secretary | 1100 E LAS OLAS BLVD., FT LAUDERDALE, FL |
VELA, LUIS, F | Vice President | 1100 E LAS OLAS BLVD., FT. LAUDERDALE, FL |
CAMPBELL, MICHAEL V. | Agent | 1100 E LAS OLAS BLVD, SUITE 300, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-01 | 1100 E. LAS OLAS BLVD,, SUITE 300, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 1992-06-01 | 1100 E. LAS OLAS BLVD,, SUITE 300, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-01 | CAMPBELL, MICHAEL V. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-01 | 1100 E LAS OLAS BLVD, SUITE 300, FT. LAUDERDALE, FL 33301 | - |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State