Search icon

HEATHER GRACE CRAIG, P.A. - Florida Company Profile

Company Details

Entity Name: HEATHER GRACE CRAIG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEATHER GRACE CRAIG, P.A. 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: 06 Jan 2017 (8 years ago)
Date of dissolution: 09 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P17000001482
FEI/EIN Number 90-1510461

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

Address: 295 NW Commons Loop, Suite 115-151, Lake City, FL, 32055, US
Mail Address: 295 NW Commons Loop, Suite 115-151, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG HEATHER President 295 NW Commons Loop, Lake City, FL, 32055
CRAIG HEATHER Agent 295 NW Commons Loop, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 295 NW Commons Loop, Suite 115-151, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2021-02-16 295 NW Commons Loop, Suite 115-151, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2021-02-16 CRAIG, HEATHER -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 295 NW Commons Loop, Suite 115-151, Lake City, FL 32055 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-02
Domestic Profit 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State