Search icon

101+ CRAFTERS, INC. - Florida Company Profile

Company Details

Entity Name: 101+ CRAFTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

101+ CRAFTERS, 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: 07 Jan 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000001753
FEI/EIN Number 593227453

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

Address: 1155 W SR 434, ST 149, LONGWOOD, FL, 32750, US
Mail Address: 1155 W SR 434, STE 149, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTPORA THOMAS G Director 12409 FOREST GLEN, PALOS PARK, IL, 60464
POTPORA THOMAS G President 12409 FOREST GLEN, PALOS PARK, IL, 60464
POTPORA KATHLEEN Vice President 12409 FOREST GLEN, PALOS PARK, IL, 60464
JONES KATHERINE G Agent UPCHURCH BAILEY & UPCHURCH PA, ST AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-02 1155 W SR 434, ST 149, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1995-06-02 1155 W SR 434, ST 149, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-06-02
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State