Search icon

BAG AND KEG CRAFTS, INC. - Florida Company Profile

Company Details

Entity Name: BAG AND KEG CRAFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAG AND KEG CRAFTS, 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 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J04847
FEI/EIN Number 592648922

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

Address: 1927 SW COLLEGE RD, STE #200, OCALA, FL, 34474, US
Mail Address: 1927 SW COLLEGE RD, STE 200, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN DENNIS J Director 16731 SE 181 TERRACE, WEIRSDALE, FL, 32195
GRIFFIN DENNIS J Secretary 16731 SE 181 TERRACE, WEIRSDALE, FL, 32195
GRIFFIN DENNIS J Treasurer 16731 SE 181 TERRACE, WEIRSDALE, FL, 32195
GRIFFIN FRANCES E Secretary 16731 SE 181 ST TERRACE, WEIRSDALE, FL, 32195
GRIFFIN FRANCES E Treasurer 16731 SE 181 ST TERRACE, WEIRSDALE, FL, 32195
GRIFFIN DENNIS J Agent 1927 SW COLLEGE RD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 GRIFFIN, DENNIS JPRES. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1927 SW COLLEGE RD, STE #200, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2003-04-28 1927 SW COLLEGE RD, STE #200, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1927 SW COLLEGE RD, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000674429 TERMINATED 1000000235494 MARION 2011-10-03 2031-10-12 $ 1,505.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State