Search icon

COUNTERCRAFTERS, INC. - Florida Company Profile

Company Details

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

COUNTERCRAFTERS, 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: 23 Jun 2000 (25 years ago)
Date of dissolution: 06 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: P00000062234
FEI/EIN Number 651026014

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

Address: 1475 Flamingo Dr., Englewood, FL, 34224, US
Mail Address: 1475 Flamingo Dr., Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckner Fred L President 1475 Flamingo Dr., Englewood, FL, 34224
BECKNER FREDRICK L Agent 1475 Flamingo Dr., Englewood, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 1475 Flamingo Dr., 212, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2021-07-23 1475 Flamingo Dr., 212, Englewood, FL 34224 -
REVOCATION OF VOLUNTARY DISSOLUT 2021-05-20 - -
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 1475 Flamingo Dr., 212, Englewood, FL 34224 -
REGISTERED AGENT NAME CHANGED 2017-02-10 BECKNER, FREDRICK L -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-06
ANNUAL REPORT 2021-07-23
Revocation of Dissolution 2021-05-20
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State