Search icon

KEVIN P. CRAIG, INC. - Florida Company Profile

Company Details

Entity Name: KEVIN P. CRAIG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN P. CRAIG, 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: 08 Oct 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S05562
FEI/EIN Number 650223972

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

Address: 1602 MARKET CIRCLE, UNIT 7, PORT CHARLOTTE, FL, 33953
Mail Address: 1602 MARKET CIRCLE, UNIT 7, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG ELAINE Secretary 1811 MUSIC LN, N. PORT, FL, 34286
CRAIG ELAINE Treasurer 1811 MUSIC LN, N. PORT, FL, 34286
CRAIG KEVIN P. Agent 1602 MARKET CIRCLE, UNIT 7, PORT CHARLOTTE, FL, 33953
CRAIG, KEVIN P. President 1811 MUSIC LN, N. PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-04-27 CRAIG, KEVIN P. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 1602 MARKET CIRCLE, UNIT 7, PORT CHARLOTTE, FL 33953 -
REINSTATEMENT 1994-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State