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 |
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 |
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 | - | - |
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 |
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