Search icon

CRAGO REALTY CORP. - Florida Company Profile

Company Details

Entity Name: CRAGO REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAGO REALTY CORP. 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: 01 Feb 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K62579
FEI/EIN Number 650100002

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

Address: 512 LAKE SHORE DR., MAITLAND, FL, 32751
Mail Address: 512 LAKE SHORE DR., MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAGO JUDITH T President 512 LAKE SHORE DR., MAITLAND, FL, 32751
CRAGO JUDITH T Director 512 LAKE SHORE DR., MAITLAND, FL, 32751
CRAGO, JUDITH Agent 512 LAKE SHORE DR., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-22 512 LAKE SHORE DR., MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1994-09-22 512 LAKE SHORE DR., MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 1994-09-22 512 LAKE SHORE DR., MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State