Entity Name: | CRAIG ELECTRONICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Mail Address: | PO BOX 694660, MIAMI, FL, 33269-1660, US |
Address: | 324A Half Acre Road, Cranbury, NJ, 08512, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Rostagno Mark L | Chief Executive Officer | 324A Half Acre Road, Cranbury, NJ, 08512 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000007744 | NEWTECH CORP. | EXPIRED | 2010-01-25 | 2015-12-31 | No data | 1160 NW 163RD DRIVE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-11-18 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000495081. CONVERSION NUMBER 100000233031 |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 324A Half Acre Road, Cranbury, NJ 08512 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 324A Half Acre Road, Cranbury, NJ 08512 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State