Entity Name: | STEPHEN CRAWFORD CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN CRAWFORD CONSTRUCTION, 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: | 10 Apr 1998 (27 years ago) |
Date of dissolution: | 21 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 May 2019 (6 years ago) |
Document Number: | P98000033283 |
FEI/EIN Number |
593514082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11736 S US HWY 441, LAKE CITY, FL, 32025 |
Mail Address: | 11736 S US HWY 441, LAKE CITY, FL, 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD STEPHEN J | President | 11736 S US HWY 441, LAKE CITY, FL, 32025 |
CRAWFORD STEPHEN J | Agent | 11736 S US HWY 441, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-21 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-23 | 11736 S US HWY 441, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 11736 S US HWY 441, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-20 | 11736 S US HWY 441, LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State