Search icon

CRAFT DISTON INDUSTRIES OF FLORIDA, INC.

Company Details

Entity Name: CRAFT DISTON INDUSTRIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1984 (40 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: M08473
FEI/EIN Number 59-2481437
Address: C/O JOHN J. MURPHY, 2209 WHITFIELD PARK DR., SARASOTA, FL 34243-4095
Mail Address: P.O. BOX 8106, WICHITA, KS 67208
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, JOHN J. Agent 2209 WHITFIELD PARK DR., SARASOTA, FL 34243-4095

President

Name Role Address
MURPHY, JOHN J. President 3239 N HILLSIDE, WICHITA, KS

Director

Name Role Address
MURPHY, JOHN J. Director 3239 N HILLSIDE, WICHITA, KS
GAYLOR, STEVEN L Director 3239 N. HILLSIDE, WICHITA, KS
FRY, CARL Director 3239 N. HILLSIDE, WICHITA, KS
BERGMAN, BART Director 3239 N. HILLSIDE, WICHITA, KS
BLACKBURN, THOMAS Director 3239 N. HILLSIDE, WICHITA, KS
MULLANE, KEVIN Director 3239 N. HILLSIDE, WICHITA, KS

Treasurer

Name Role Address
GAYLOR, STEVEN L Treasurer 3239 N. HILLSIDE, WICHITA, KS

Secretary

Name Role Address
GAYLOR, STEVEN L Secretary 3239 N. HILLSIDE, WICHITA, KS

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 C/O JOHN J. MURPHY, 2209 WHITFIELD PARK DR., SARASOTA, FL 34243-4095 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-11 2209 WHITFIELD PARK DR., SARASOTA, FL 34243-4095 No data
CHANGE OF MAILING ADDRESS 2005-04-18 C/O JOHN J. MURPHY, 2209 WHITFIELD PARK DR., SARASOTA, FL 34243-4095 No data
NAME CHANGE AMENDMENT 1994-11-10 CRAFT DISTON INDUSTRIES OF FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 1987-05-07 MURPHY, JOHN J. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008845 LAPSED 04-15749-SC-I HILLSBOROUGH CO CRT SMALL CLMS 2005-05-02 2010-05-16 $286.40 A-1 TEMPS, INC., 3829 COCONUT PALM DRIVE, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State