Entity Name: | CRAIG'S INSULATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAIG'S INSULATION, 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: | 12 Jan 1998 (27 years ago) |
Document Number: | P98000003991 |
FEI/EIN Number |
593488540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 STATE ST E, OLDSMAR, FL, 34677 |
Mail Address: | 511 STATE ST E, OLDSMAR, FL, 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Craig | Director | 511 STATE ST E, OLDSMAR, FL, 34677 |
Hill Craig | President | 511 STATE ST E, OLDSMAR, FL, 34677 |
Hill Craig L | Vice President | 511 STATE ST E, OLDSMAR, FL, 34677 |
HILL ETHAN A | Vice President | 511 STATE ST E, OLDSMAR, FL, 34677 |
GOTTLIEB & GOTTLIEB, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 511 STATE ST E, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2005-04-18 | 511 STATE ST E, OLDSMAR, FL 34677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State