Entity Name: | CRAWFORD CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAWFORD CONTRACTING 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: | 16 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (5 months ago) |
Document Number: | P15000060674 |
FEI/EIN Number |
47-4649600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1732 South Perkins Ferry Rd, Lake Charles, LA, 70611, US |
Mail Address: | 1732 South Perkins Ferry Rd, Lake Charles, LA, 70611, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
CRAWFORD CHRISTOPHER L | President | 803 Illinois Ave, Palm Harbor, FL, 34683 |
CRAWFORD CHRISTOPHER L | Director | 803 Illinois Ave, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 1732 South Perkins Ferry Rd, Lake Charles, LA 70611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 1732 South Perkins Ferry Rd, Lake Charles, LA 70611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2022-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2017-08-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-02-28 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-01-09 |
REINSTATEMENT | 2017-08-04 |
Domestic Profit | 2015-07-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State