Entity Name: | CRAIG HANGER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAIG HANGER 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: |
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: | 13 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2011 (14 years ago) |
Document Number: | P93000086305 |
FEI/EIN Number |
593222469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4407 MILEY RD, PLANT CITY, FL, 33565 |
Mail Address: | 1808 James Redman Parkway, # 128, PLANT CITY, FL, 33563, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANGER CRAIG | President | 4407 MILEY RD, PLANT CITY, FL, 33565 |
HANGER CRAIG | Agent | 4407 MILEY RD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-01-27 | 4407 MILEY RD, PLANT CITY, FL 33565 | - |
REINSTATEMENT | 2011-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-09 | 4407 MILEY RD, PLANT CITY, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-09 | 4407 MILEY RD, PLANT CITY, FL 33565 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-22 | HANGER, CRAIG | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State