Search icon

CERTIFIED CRANE & RIGGING, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED CRANE & RIGGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED CRANE & RIGGING, 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: 14 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000104394
FEI/EIN Number 650879862

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

Address: 4236 SW 64 AVE, DAVIE, FL, 33314
Mail Address: PO BOX 291988, DAVIE, FL, 33329
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON WILLIAM P President 1919 SW 33RD AVE, FORT LAUDERDALE, FL, 33312
WALTON WILLIAM P Agent 1919 SW 33RD AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-20 4236 SW 64 AVE, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-23 1919 SW 33RD AVE, FT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2005-06-27 - -
CHANGE OF MAILING ADDRESS 2005-06-27 4236 SW 64 AVE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2005-06-27 WALTON, WILLIAM PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
ADMIN DISS/REV CANCELATION 2003-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000614112 ACTIVE 1000000173609 BROWARD 2010-05-18 2030-05-26 $ 4,309.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000207024 ACTIVE 1000000135015 BROWARD 2009-08-19 2030-02-16 $ 517.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000207032 ACTIVE 1000000135016 BROWARD 2009-08-19 2030-02-16 $ 2,348.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000003672 LAPSED 06-010497 BROWARD COUNTY CIRCUIT COURT 2008-12-15 2014-01-06 $72,250.00 CALYACHT LDC AND ANDIAMO, INC., 23 CORPORATE PLACE, NEWPORT BEACH, CA 92660

Documents

Name Date
ANNUAL REPORT 2008-03-06
REINSTATEMENT 2007-09-20
ANNUAL REPORT 2006-07-23
REINSTATEMENT 2005-06-27
REINSTATEMENT 2003-09-10
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-03-30
Domestic Profit 1998-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300491396 0418800 1997-03-27 ALTON RD. & FIRST STREET, MIAMI BEACH, FL, 33160
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-03-27
Case Closed 1998-01-16

Related Activity

Type Complaint
Activity Nr 77102960

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1997-06-11
Abatement Due Date 1997-06-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State