Entity Name: | CRAY FLOORING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAY FLOORING 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: | 12 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000013710 |
FEI/EIN Number |
264285524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6405 n 47th st, Tampa, FL, 33610, US |
Mail Address: | 6405 n 47th st, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES RHEA | President | 6405 n 47th st, TAMPA, FL, 33610 |
ROGER DUGAN | Vice President | 15878 Martha Circle, Lutz, FL, 33549 |
RHEA CHARLES | Agent | 6405n 47th st, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 6405 n 47th st, Tampa, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 6405 n 47th st, Tampa, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 6405n 47th st, Tampa, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State