Search icon

CRAVENS CORP. - Florida Company Profile

Company Details

Entity Name: CRAVENS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAVENS CORP. 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: 01 Mar 1993 (32 years ago)
Document Number: P93000016675
FEI/EIN Number 593171686

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

Address: 38306 CROWN PLACE, LADY LAKE, FL, 32159
Mail Address: P.O. BOX 1111, LADY LAKE, FL, 32158-1111
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS P. Director 38306 CROWN PLACE, LADY LAKE, FL, 32159
COLLINS S Officer 38306 CROWN PLACE, LADY LAKE, FL, 32159
DEXTRAZE MARJORIE Officer 38306 CROWN PLACE, LADY LAKE, FL, 32159
DEXTRAZE MARJORIE Agent 38306 CROWN PLACE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-22 DEXTRAZE, MARJORIE -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 38306 CROWN PLACE, LADY LAKE, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000176858 TERMINATED 1000000578585 LAKE 2014-02-03 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State