Search icon

CRANE ENDEAVORS, INC. - Florida Company Profile

Company Details

Entity Name: CRANE ENDEAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRANE ENDEAVORS, 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: 16 Jul 2004 (21 years ago)
Document Number: P04000105424
FEI/EIN Number 201370912

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

Address: 6336 BUFORD STREET, ORLANDO, FL, 32835, US
Mail Address: PO BOX 617186, ORLANDO, FL, 32861-7186, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE JASON S President PO BOX 617186, ORLANDO, FL, 328617186
CRANE JASON S Agent 6336 BUFORD STREET, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 6336 BUFORD STREET, #806, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2017-04-08 6336 BUFORD STREET, #806, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 6336 BUFORD STREET, #806, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7697458705 2021-04-06 0491 PPS 6336 Buford St, Orlando, FL, 32835-2360
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-2360
Project Congressional District FL-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2092.26
Forgiveness Paid Date 2021-09-15
9080177304 2020-05-01 0491 PPP 6336 Buford Street Unit, Orlando, FL, 32835
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2085
Loan Approval Amount (current) 2085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 1
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2095.95
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State