Search icon

SUSAN CRAIG DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN CRAIG DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN CRAIG DESIGNS, 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: 15 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000045749
FEI/EIN Number 593253100

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

Address: 5211 GATE LAKE ROAD, FORT LAUDERDALE, FL, 33319
Mail Address: 5211 GATE LAKE ROAD, FORT LAUDERDALE, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG SUSAN President 215 AMBERTON CT, DULUTH, GA
CRAIG SUSAN Treasurer 215 AMBERTON CT, DULUTH, GA
CRAIG SUSAN Director 215 AMBERTON CT, DULUTH, GA
COHEN DEBORAH Vice President 5211 GATE LAKE ROAD, FORT LAUDERDALE, FL, 33319
COHEN DEBORAH Secretary 5211 GATE LAKE ROAD, FORT LAUDERDALE, FL, 33319
COHEN DEBORAH Director 5211 GATE LAKE ROAD, FORT LAUDERDALE, FL, 33319
COHEN DEBORAH Agent 5211 GATE LAKE ROAD, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State