Entity Name: | CRAYNES LANDING PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAYNES LANDING PROMOTIONS, 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: | 29 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2005 (20 years ago) |
Document Number: | P93000007962 |
FEI/EIN Number |
593217733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 Flagler Ave, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | PO Box 2561, NEW SMYRNA BEACH, FL, 32170, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mundell Theo G | Director | 2140 Villa Way, NEW SYMRNA BEACH, FL, 32169 |
Reid Sherman | Director | 1425 N Peninsula Avenue, New Smyrna Beach, FL, 32169 |
CORONADO LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-04 | CORONADO LAW GROUP, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-18 | 414 Flagler Ave, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2014-08-18 | 414 Flagler Ave, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-18 | 221 North Causeway, Suite A, NEW SMYRNA BEACH, FL 32169 | - |
REINSTATEMENT | 2005-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State