Search icon

FLORIDA CRAFT PROPERTIES, INC. - Florida Company Profile

Company Details

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

FLORIDA CRAFT PROPERTIES, 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000060975
FEI/EIN Number 542069953

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

Address: 15 LAKE DRIVE, ROUND ROCK, TX, 78665, US
Mail Address: 15 LAKE DRIVE, ROUND ROCK, TX, 78665, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS RALPH J President P.O. Box 249, Salado, TX, 76571
SNYDER CLIFF D Treasurer 368 COURTNEES WAY, Georgetown, TX, 78626
COLLINS R J Agent 15 Lake Drive, Round Rock, FL, 78665

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 15 Lake Drive, Round Rock, FL 78665 -
CHANGE OF MAILING ADDRESS 2019-02-06 15 LAKE DRIVE, ROUND ROCK, TX 78665 -
REGISTERED AGENT NAME CHANGED 2019-02-06 COLLINS, R J -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 15 LAKE DRIVE, ROUND ROCK, TX 78665 -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State