Search icon

ALL CRAFTS, INC. - Florida Company Profile

Company Details

Entity Name: ALL CRAFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CRAFTS, 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000039136
FEI/EIN Number 542103814

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

Address: 927 SW 25TH TERRACE, CAPE CORAL, FL, 33914, US
Mail Address: 927 SW 25TH TERRACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRAGO MICHAEL W President 927 SW 25TH TERRACE, CAPE CORAL, FL, 33914
SERRAGO MICHAEL Agent 927 SW 25TH TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 927 SW 25TH TERRACE, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 927 SW 25TH TERRACE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2014-03-06 927 SW 25TH TERRACE, CAPE CORAL, FL 33914 -
REINSTATEMENT 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-06-23 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 SERRAGO, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-01
Reinstatement 2010-05-04
Off/Dir Resignation 2007-03-08
ANNUAL REPORT 2007-02-06
Amendment 2006-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State