Search icon

CRANE CREEK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CRANE CREEK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRANE CREEK PROPERTIES, 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: 16 Jun 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000042611
FEI/EIN Number 593196455

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

Address: 2210 SO. FRONT STREET, SUITE 101, MELBOURNE, FL
Mail Address: 329 PEACON LANE, KEY WEST, FL, 33040
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPONT MARTHA V President 329 PEACON LANE, KEY WEST, FL, 33040
VERGE W G Vice President 329 PEACON LANE, KEY WEST, FL, 33040
VERGE W G Secretary 329 PEACON LANE, KEY WEST, FL, 33040
VERGE W G Treasurer 329 PEACON LANE, KEY WEST, FL, 33040
VERGE WILLIAM G Agent 329 PEACON LANE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-04-22 2210 SO. FRONT STREET, SUITE 101, MELBOURNE, FL -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 329 PEACON LANE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1994-06-24 VERGE, WILLIAM G -

Documents

Name Date
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State