Entity Name: | CRAFTSMEN BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRAFTSMEN BUILDERS, 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: | 28 May 1999 (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: | P99000050317 |
FEI/EIN Number |
201486550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 ROBERT J. CONLAN BLVD., SUITE 210, PALM BAY, FL, 32905 |
Mail Address: | 1501 ROBERT J. CONLAN BLVD., SUITE 210, PALM BAY, FL, 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUSCINO ANTHONY J | President | 1609 WHITING ST SE, PALM BAY, FL, 32909 |
ZIMMERMAN STEPHEN L | Agent | 737 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-02 | 1501 ROBERT J. CONLAN BLVD., SUITE 210, PALM BAY, FL 32905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 1501 ROBERT J. CONLAN BLVD., SUITE 210, PALM BAY, FL 32905 | - |
AMENDMENT | 2006-06-09 | - | - |
AMENDMENT | 2006-05-10 | - | - |
REINSTATEMENT | 2004-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000926011 | LAPSED | 05-2009-CA52424 | BREVARD CIRCUIT COURT | 2010-09-14 | 2015-09-17 | $575,805.07 | 1ST UNITED BANK, 1700 PALM BEACH LAKES BLVD., SUITE 650, W. PALM BEACH, FL 33401 |
J10000349750 | LAPSED | 05-2009 CA 71812 | BREVARD COUNTY | 2010-02-04 | 2015-02-23 | $23062.59 | COMMERCE AND INDSUTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270 |
J09002190998 | LAPSED | 05-2009-CA-07346 | BREVARD COUNTY CIRCUIT COURT | 2009-10-06 | 2014-10-26 | $147,467.09 | LAWRENCE L. NEWSTROM, 4165 MAGNOLIA ROAD, GRANT-VALKARIA, FL 32950 |
J09000471374 | LAPSED | 05-2008-SC-057109 | EIGHTEENTH JUDICIAL CIRCUIT | 2009-01-02 | 2014-02-13 | $4,551.00 | HAMMOND KITCHEN AND BATHS, INC, 6915 VICKIE CIRCLE, W. MELBOURNE, FL 32904 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-09-10 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-04-02 |
Amendment | 2006-06-09 |
Amendment | 2006-05-10 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-28 |
REINSTATEMENT | 2004-08-04 |
Domestic Profit | 1999-05-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State