Search icon

CRAWFORD CONTRACTING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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