Search icon

CRAIG'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CRAIG'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG'S RESTAURANT, 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: 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: 19 Mar 1985 (40 years ago)
Date of dissolution: 19 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2019 (6 years ago)
Document Number: H47695
FEI/EIN Number 592523224

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

Address: 90154 OVERSEAS HWY, TAVERNIER, FL, 33070, US
Mail Address: 90154 Overseas Hwy, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELCHER, D. CRAIG Director 90154 Overseas Hwy, TAVERNIER, FL, 33070
BELCHER, D. CRAIG President 90154 Overseas Hwy, TAVERNIER, FL, 33070
BELCHER, D. CRAIG Agent 90154 OVERSEAS HWY., TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 90154 OVERSEAS HWY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2017-03-25 90154 OVERSEAS HWY, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 90154 OVERSEAS HWY., TAVERNIER, FL 33070 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State