Search icon

CRAWFORD CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: CRAWFORD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAWFORD CONSTRUCTION COMPANY 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000089326
FEI/EIN Number 475189707

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

Address: 101 S FEDERAL HWY #112,, BOYNTON BEACH, FL, 33435, US
Mail Address: 101 S FEDERAL HWY #112,, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD PETER President 14146 Pacific Point Place, DELRAY BEACH, FL, 33484
Crawford Peter Agent 890 Quaye Lake Circle #104, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 101 S FEDERAL HWY #112,, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2021-07-01 101 S FEDERAL HWY #112,, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 890 Quaye Lake Circle #104, APT B, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Crawford, Peter -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000377053 ACTIVE 50-2020-CA-009791 XXXX MB AB 15TH JUDICIAL CIRCUIT 2022-06-08 2027-08-10 $127012.02 WILLIAN FERNANDES AS TRUSTEE OF THE 809 W 3RD ST ANASTA, 7741 N MILITARY TRAIL, SUITE 1, PALM BEACH GARDENS FL 33410
J17000148231 TERMINATED 1000000734355 PALM BEACH 2017-02-08 2027-03-17 $ 410.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000844981 TERMINATED 1000000688514 PALM BEACH 2015-07-22 2025-08-13 $ 497.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State