Search icon

CRAWBUCK HOMES, INC. - Florida Company Profile

Company Details

Entity Name: CRAWBUCK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAWBUCK HOMES, 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: 22 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000070662
FEI/EIN Number 590725711

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

Address: 28 E Park Avenue, St Augustine, FL, 32084, US
Mail Address: 28 E Park Avenue, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER JULIE B President 52 ST GEORGE STREET, ST. AUGUSTINE, FL, 32084
FRASER JULIE B Director 52 ST GEORGE STREET, ST. AUGUSTINE, FL, 32084
FRASER JULIE Director 52 ST GEORGE STREET, ST AUGUSTINE, FL, 32084
WALKER JAMES V Agent 822 A1A North, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 28 E Park Avenue, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2020-03-23 28 E Park Avenue, St Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 822 A1A North, Suite 310, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2006-04-13 WALKER, JAMES V -
AMENDED AND RESTATEDARTICLES 1997-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State