Search icon

FLORIDA CRAFTSMAN, INC. BAY AREA - Florida Company Profile

Company Details

Entity Name: FLORIDA CRAFTSMAN, INC. BAY AREA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CRAFTSMAN, INC. BAY AREA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P02000044164
FEI/EIN Number 043636662

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

Address: 1393 Mustang Street, Nokomis, FL, 34275, US
Mail Address: 1393 Mustang Street, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICORA GLENN M Agent 5317 Fruitville Rd, Suite #189, SARASOTA, FL, 34232
CICORA GLENN M President 5317 Fruitville Rd, Suite #189, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 1393 Mustang Street, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2024-08-12 1393 Mustang Street, Nokomis, FL 34275 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 CICORA, GLENN M -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 5317 Fruitville Rd, Suite #189, SARASOTA, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State