Search icon

CRAWFORD AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: CRAWFORD AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAWFORD AUTO REPAIR 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: 04 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000067758
FEI/EIN Number 593524646

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

Mail Address: 609 cypress ave, venice, FL, 34285, US
Address: 609 CYPRESS AVE., VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD RICHARD President 609 cypress ave, venice, FL, 34285
crawford richard Agent 609 cypress ave, venice, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 609 cypress ave, venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-04-25 609 CYPRESS AVE., VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2022-05-02 crawford, richard -
REINSTATEMENT 2021-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 609 CYPRESS AVE., VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-08-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State