Search icon

CRAIG FAMILY CORPORATION - Florida Company Profile

Company Details

Entity Name: CRAIG FAMILY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG FAMILY CORPORATION 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: 17 Dec 1998 (26 years ago)
Document Number: P98000105120
FEI/EIN Number 522143686

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

Address: 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480
Mail Address: 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG WILLIAM F President 2529 HUNTER MILL RD, OAKTON, VA, 22124
CRAIG WILLIAM F Director 2529 HUNTER MILL RD, OAKTON, VA, 22124
HILGENDORFF CAROLYN C Vice President 113 LAFAYETTE AVE, CHATHAM, NJ, 07928
LYNCH CATHLEEN C Secretary 15 STEVEN PLACE, SMITHTOWN, NY, 11787
LYNCH CATHLEEN C Treasurer 15 STEVEN PLACE, SMITHTOWN, NY, 11787
CRAIG DIANE M Director 23 LANG ST, CONCORD, MA, 01742
TOBIN ANNE C Director 1 Park Lane, MADISON, NJ, 07940
HAMBY LOUIS L Agent 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08113900339 POMPANO DAYCARE EXPIRED 2008-04-22 2013-12-31 - 303 POST OFFICE ROAD, SUITE B-4B, WALDORF, MD, 20602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2000-03-06 HAMBY, LOUIS LIII -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State