Entity Name: | STEVE CRADDOCK MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Nov 1996 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000097660 |
FEI/EIN Number | 65-0714857 |
Address: | 791 SWEET BAY AVE., PORT ST LUCIE, FL 34983 |
Mail Address: | 791 SWEET BAY AVE., PORT ST LUCIE, FL 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRADDOCK, STEVE | Agent | 3753 WILD ORCHID LANE, FORT PIERCE, FL 34981 |
Name | Role | Address |
---|---|---|
CRADDOCK, STEVE | Director | 3753 WILD ORCHID LANE, FORT PIERCE, FL 34981 |
CRADDOCK, JANET | Director | 791 SWEET BAY AVE., PORT ST LUCIE, FL 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-07 | 3753 WILD ORCHID LANE, FORT PIERCE, FL 34981 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000415136 | TERMINATED | 10-195-D2 | LEON | 2012-02-01 | 2017-05-17 | $1,008.87 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000010244 | LAPSED | 562009CC003850 | ST. LUCIE COUNTY COURT | 2010-12-20 | 2016-01-18 | $4,822.75 | CAMEX CONSTRUCTION MATERIALS FLORIDA, LLC. DBA CEMEX, 1001 JUPITER PARK., STE 108, JUPITER, FL 33458 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-04-01 |
Domestic Profit Articles | 1996-11-27 |
DOCUMENTS PRIOR TO 1997 | 1996-11-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State