Entity Name: | CRAFTHAUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAFTHAUS, 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: |
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: | 29 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2022 (3 years ago) |
Document Number: | P04000070247 |
FEI/EIN Number |
201081089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 Federal Hwy, Suite 35, North Palm Beach, FL, 33408, US |
Mail Address: | 1201 Federal Hwy, Suite 35, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pennella Grace A | Owne | 11701 LAKE VICTORIA GARDENS AVE, PALM BEACH GARDENS, FL, 33410 |
Ramos-Crispino Tamara | Owne | 917 Cranford Avenue, Westfield, NJ, USA, Westfield, NJ, 07090 |
Michael Shumpski | Agent | 1015 W Indiantown Road, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1201 Federal Hwy, Suite 35, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1201 Federal Hwy, Suite 35, North Palm Beach, FL 33408 | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Michael Shumpski | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1015 W Indiantown Road, Suite 202, `, Jupiter, FL 33458 | - |
NAME CHANGE AMENDMENT | 2015-05-11 | CRAFTHAUS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000568913 | TERMINATED | 1000001006094 | PALM BEACH | 2024-08-09 | 2044-09-04 | $ 643.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000447787 | TERMINATED | 1000000999296 | PALM BEACH | 2024-06-18 | 2044-07-17 | $ 8,281.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000157758 | TERMINATED | 1000000981227 | PALM BEACH | 2024-02-28 | 2044-03-20 | $ 2,206.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000695039 | TERMINATED | 1000000843563 | PALM BEACH | 2019-10-10 | 2039-10-23 | $ 2,439.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000680973 | TERMINATED | 1000000842935 | PALM BEACH | 2019-10-02 | 2039-10-16 | $ 3,506.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000546848 | TERMINATED | 1000000755171 | PALM BEACH | 2017-08-23 | 2037-10-05 | $ 1,594.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000134645 | TERMINATED | 1000000733631 | PALM BEACH | 2017-02-01 | 2037-03-10 | $ 6,702.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
Name Change | 2015-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3736207100 | 2020-04-12 | 0455 | PPP | 11701 Lake Victoria Gardens Ave,Suite 4102, Palm Beach Gardens, FL, 33410-2702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State