Search icon

CRAFTHAUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34925
Loan Approval Amount (current) 34925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-2702
Project Congressional District FL-21
Number of Employees 14
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35241.72
Forgiveness Paid Date 2021-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State