Search icon

TRUE CRAFT CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TRUE CRAFT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE CRAFT CONSTRUCTION, 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: 15 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P92000012111
FEI/EIN Number 593150960

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

Address: 734 JENKS AVE, PANAMA CITY, FL, 32401, US
Mail Address: 734 JENKS AVE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDREE JAMES President 734 JENKS AVE, PANAMA CITY, FL, 32413
CHILDREE JAMES Director 1603 VERMONT, LYNN HAVEN, FL, 32444
CHILDREE JAMES A Agent 734 JENKS AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-07-14 CHILDREE, JAMES A -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 734 JENKS AVE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2000-01-27 734 JENKS AVE, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 734 JENKS AVE, PANAMA CITY, FL 32401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002170107 LAPSED 08003711CC 14TH CIRCUIT, BAY 2009-01-20 2014-10-08 $14898.77 AUTO OWNERS INSURANCE CO., BOX 30660, LANSING, MI 489098160

Documents

Name Date
REINSTATEMENT 2010-03-26
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310026562 0419700 2006-07-18 600 W 11TH STREET, PANAMA CITY, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-18
Emphasis L: FALL
Case Closed 2006-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2006-08-03
Abatement Due Date 2006-08-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2006-08-03
Abatement Due Date 2006-08-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State