Search icon

THE CRAFTSMAN HOSPITALITY GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE CRAFTSMAN HOSPITALITY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRAFTSMAN HOSPITALITY GROUP 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: 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: 05 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000057672
FEI/EIN Number 82-2078243

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

Address: 900 SOUTH MIAMI AVENUE, SUITE 135, MIAMI, FL, 33130, US
Mail Address: 48 WEST 21ST STREET, TAJ LOUNGE GROUND FLOOR, NEW YORK, NY, 10010, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMALEM DUSTIN Secretary 186 SE 12TH TERRACE, APT 906, MIAMI, FL, 33131
CASEY DAVID PATRICK President 354 ALPS ROAD, WAYNE, NJ, 07470
QUILTER MARK PHILIP Vice President 24 DUNCAN LANE, WAYNE, NJ, 07470
ELMALEM DUSTIN Agent 186 SE 12TH TERRACE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076533 THE CRAFTSMAN EXPIRED 2017-07-17 2022-12-31 - 48 WEST 21ST STREET, TAJ LOUNGE GROUND FLOOR, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ARTICLES OF CORRECTION 2017-08-04 - -
AMENDMENT 2017-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000685188 ACTIVE 1000000844349 COLUMBIA 2019-10-11 2029-10-16 $ 702.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-23
Articles of Correction 2017-08-04
Amendment 2017-08-02
Domestic Profit 2017-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State