Search icon

CRAFTSMEN BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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