Search icon

MARK LEE CRAFT, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARK LEE CRAFT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK LEE CRAFT, M.D., P.A. 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: 31 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000015112
FEI/EIN Number 470914511

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

Address: 922 W. BRANDON BLVD., BRANDON, FL, 33511, US
Mail Address: PO Box 2368, BRANDON, FL, 33509-2368, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAFT MARK L Director 1515 LIDO DR, BRANDON, FL, 33511
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 922 W. BRANDON BLVD., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-02-01 922 W. BRANDON BLVD., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2008-05-15 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 1801 NORTH HIGHLAND AVENUE, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-26
Reg. Agent Change 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State