Search icon

STEPHEN CRAWFORD CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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