Entity Name: | CRAIG CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAIG CONSTRUCTION, 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: | 26 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2012 (13 years ago) |
Document Number: | P09000018061 |
FEI/EIN Number |
264338173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18811 OLD BAYSHORE ROAD, NORTH FT. MYERS, FL, 33917 |
Mail Address: | 18811 OLD BAYSHORE ROAD, NORTH FT. MYERS, FL, 33917 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREETZEL CRAIG A | President | 18811 OLD BAYSHORE ROAD, NORTH FT. MYERS, FL, 33917 |
STREETZEL CRAIG A | Agent | 18811 OLD BAYSHORE ROAD, NORTH FT. MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-10 | - | - |
REINSTATEMENT | 2012-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State