Search icon

DORMAN CRAIG VINYL & ALUMINIUM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DORMAN CRAIG VINYL & ALUMINIUM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORMAN CRAIG VINYL & ALUMINIUM SERVICES, 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: 11 Oct 1989 (35 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L21990
FEI/EIN Number NOT APPLICABLE

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

Address: % THOMAS M CRAIG, 3411 GLORIA DR, ELLENTON, FL, 34222
Mail Address: % THOMAS M CRAIG, 3411 GLORIA DR, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG, DORMAN F Director 369 ENCARNACION ST, PORT CHARLOTTE, FL
CRAIG, DORMAN F President 369 ENCARNACION ST, PORT CHARLOTTE, FL
CRAIG, PETER B Director 121 28TH AVE, BRADENTON, FL
CRAIG, PETER B Vice President 121 28TH AVE, BRADENTON, FL
CRAIG, THOMAS M Director 3411 GLORIA DR, ELLENTON, FL
CRAIG, THOMAS M Secretary 3411 GLORIA DR, ELLENTON, FL
CRAIG, THOMAS M Treasurer 3411 GLORIA DR, ELLENTON, FL
CRAIG, THOMAS M. Agent 3411 GLORIA DR, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State