Search icon

CRAIG ELECTRONICS INC. - Florida Company Profile

Company Details

Entity Name: CRAIG ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG ELECTRONICS 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: 12 Jul 2001 (24 years ago)
Date of dissolution: 18 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P01000068774
FEI/EIN Number 651128581

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

Mail Address: PO BOX 694660, MIAMI, FL, 33269-1660, US
Address: 324A Half Acre Road, Cranbury, NJ, 08512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rostagno Mark L Chief Executive Officer 324A Half Acre Road, Cranbury, NJ, 08512
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007744 NEWTECH CORP. EXPIRED 2010-01-25 2015-12-31 - 1160 NW 163RD DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000495081. CONVERSION NUMBER 100000233031
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 324A Half Acre Road, Cranbury, NJ 08512 -
REGISTERED AGENT NAME CHANGED 2021-05-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2006-04-25 324A Half Acre Road, Cranbury, NJ 08512 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000231484 TERMINATED 1000000887316 DADE 2021-05-06 2041-05-12 $ 4,269.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-06-14
Reg. Agent Change 2021-05-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State