Search icon

W.J. CRISMAN CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: W.J. CRISMAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.J. CRISMAN CORPORATION 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: 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: 27 Sep 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H23127
FEI/EIN Number 592442654

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

Address: 219 W. VENICE AVE, VENICE, FL, 34285, US
Mail Address: 219 W. VENICE AVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISMAN BRUCE A President 1830 MACKINTOSH BLVD, NOKOMIS, FL, 34275
CRISMAN KATHY A Secretary 1830 MACKINTOSH BLVD, NOKOMIS, FL, 34275
CRISMAN KATHY A Treasurer 1830 MACKINTOSH BLVD, NOKOMIS, FL, 34275
CRISMAN BRUCE A Agent 1830 MACKINTOSH BLVD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-08-05 CRISMAN, BRUCE A -
REINSTATEMENT 2015-08-05 - -
PENDING REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 1830 MACKINTOSH BLVD, NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 219 W. VENICE AVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2000-05-01 219 W. VENICE AVE, VENICE, FL 34285 -
REINSTATEMENT 2000-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000571662 TERMINATED 1000000406616 SARASOTA 2013-03-05 2033-03-13 $ 1,684.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000783061 LAPSED 1000000401113 SARASOTA 2012-10-18 2022-10-25 $ 660.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000827215 TERMINATED 1000000390899 SARASOTA 2012-10-12 2032-11-07 $ 31,092.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000543392 TERMINATED 1000000229605 SARASOTA 2011-08-16 2031-08-24 $ 22,596.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000269168 TERMINATED 1000000087284 20081 05325 2008-08-04 2028-08-18 $ 26,004.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-08-05
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State