Search icon

CRAIG & PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: CRAIG & PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG & PARTNERS, 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P03000153516
FEI/EIN Number 200631336

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

Address: 462 WINGSTONE DRIVE, PONTE VEDRA, FL, 32081, US
Mail Address: 462 WINGSTONE DRIVE, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG BARRY L President 462 WINGSTONE DRIVE, PONTE VEDRA, FL, 32081
CRAIG KRISTEN J Vice President 462 WINGSTONE DRIVE, PONTE VEDRA, FL, 32081
CRAIG BARRY L Agent 462 WINGSTONE DRIVE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 462 WINGSTONE DRIVE, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2017-05-01 462 WINGSTONE DRIVE, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 462 WINGSTONE DRIVE, PONTE VEDRA, FL 32081 -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State