Search icon

CRAY CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CRAY CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAY CONSTRUCTION & DEVELOPMENT, 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: 26 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P93000052111
FEI/EIN Number 650433322

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

Address: 1428 S BRANDYWINE CR, FORT MYERS, FL, 33919, US
Mail Address: 1428 S BRANDYWINE CR, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAY BETTY Treasurer 1428 S BRANDYWINE CIR, FT MYERS, FL, 33919
SCHNEIDER JAMES H Vice President 1428 S BRANDYWINE CIRCLE, FORT MYERS, FL, 33919
CRAY SCOTT D Agent 1428 S BRANDYWINE CIR, FT MYERS, FL, 33919
CRAY SCOTT DPRES President 1428 S BRANDYWINE CIR, FT MYERS, FL, 33919
CRAY SCOTT DPRES Secretary 1428 S BRANDYWINE CIR, FT MYERS, FL, 33919
CRAY SCOTT DPRES Treasurer 1428 S BRANDYWINE CIR, FT MYERS, FL, 33919
CRAY SCOTT DPRES Director 1428 S BRANDYWINE CIR, FT MYERS, FL, 33919
CRAY BETTY Secretary 1428 S BRANDYWINE CIR, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2019-01-24 CRAY, SCOTT DALE -
REINSTATEMENT 2019-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-16 1428 S BRANDYWINE CR, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 1428 S BRANDYWINE CIR, FT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 1428 S BRANDYWINE CR, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
Amendment 2021-12-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State