Search icon

NORTH PORT CRANE OPERATORS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PORT CRANE OPERATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH PORT CRANE OPERATORS, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000050383
FEI/EIN Number 010832505

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

Mail Address: P.O. BOX 7015, NORTH PORT, FL, 34287
Address: 139 HOURGLASS CIR, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARROP WILLIAM R President 4203 JUNIPER ST, PORT CHARLOTTE, FL, 33948
CRIBBS CHRISTOPHER B Vice President 928 PINELAND AVE, VENICE, FL, 34285
CLAYDON CYNTHIA J Secretary 139 HOURGLASS CIR, VENICE, FL, 34293
CLAYDON JAMES D Agent 2953 PADDOCK CT, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 139 HOURGLASS CIR, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2007-04-25 139 HOURGLASS CIR, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2007-04-25 CLAYDON, JAMES DIII -
AMENDMENT 2005-08-01 - -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2006-02-06
Amendment 2005-08-01
Domestic Profit 2005-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State