Search icon

BENNY CRAWFORD, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: BENNY CRAWFORD, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENNY CRAWFORD, C.P.A., P.A. 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 Aug 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M91874
FEI/EIN Number 592901115

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

Address: 1250 ROGERS ST., #B, CLEARWATER, FL, 33756
Mail Address: 1250 ROGERS ST., #B, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD BENNY President 1250 ROGERS ST., #B, CLEARWATER, FL, 33756
CRAWFORD BENNY Agent 1250 ROGERS ST., #B, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-24 1250 ROGERS ST., #B, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2001-09-24 1250 ROGERS ST., #B, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-24 1250 ROGERS ST., #B, CLEARWATER, FL 33756 -
REINSTATEMENT 2001-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1988-08-09 CRAWFORD, BENNY -

Documents

Name Date
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State