Search icon

ALBUM CRAFTERS, INC. - Florida Company Profile

Company Details

Entity Name: ALBUM CRAFTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBUM CRAFTERS, 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: 28 Oct 1988 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K41797
FEI/EIN Number 650192908

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

Mail Address: P.O. BOX 77-1210, CORAL SPRINGS, FL, 33016, US
Address: 2689 W 76 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN AARON Vice President 7552 NW 71ST TERR, PARKLAND, FL, 33067
BROWN DORIS Treasurer 7552 NW 71ST TERR, PARKLAND, FL, 32067
SOFFIAN ANDREW Secretary 443 BAROCO AVE, CORAL GABLES, FL, 33146
JOSEPHER RICHARD Agent TRADE CENTER SOUTH, SUITE 900, FT LAUDERDALE, FL, 33309
BROWN, PETER Secretary 7600 E. CYPRESSHEAD DR, PARKLAND, FL
BROWN, PETER Treasurer 7600 E. CYPRESSHEAD DR, PARKLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 TRADE CENTER SOUTH, SUITE 900, 100 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1997-05-06 JOSEPHER, RICHARD -
CHANGE OF MAILING ADDRESS 1996-06-12 2689 W 76 ST, HIALEAH, FL 33016 -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-03 2689 W 76 ST, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-06-12
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State