Search icon

CRAFTWORK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CRAFTWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAFTWORK, 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 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S37226
FEI/EIN Number 593053173

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

Address: 2777 S FINANCIAL COURT, SANFORD, FL, 32773
Mail Address: 2777 S. FINANCIAL CT., SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRAFTWORK, INC., ALABAMA 000-531-644 ALABAMA

Key Officers & Management

Name Role Address
MINNIX JOSEPH R President 1138 SHADOW BROOK TRAIL, WINTER SPRINGS, FL, 32708
MINNIX JOSEPH R Agent 1138 SHADOWBROOK TRAIL, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 MINNIX, JOSEPH R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-03 2777 S FINANCIAL COURT, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 1138 SHADOWBROOK TRAIL, WINTER SPRINGS, FL 32708 -
AMENDMENT 2005-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-14 2777 S FINANCIAL COURT, SANFORD, FL 32773 -
REINSTATEMENT 2000-10-20 - -
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
J24000491900 ACTIVE 2022SC003699 SEMINOLE COUNTY COURT CLERK 2024-06-19 2029-08-06 $2,604.66 WILSONART LLC, A DELAWARE LIMITED LIABILITY COMPANY, AU, 1331 NW 82ND AVENUE, MIAMI, FL, 33126
J23000517128 ACTIVE 2023-CA-2984 SEMINOLE COUNTY CIRCUIT COURT 2023-10-11 2028-11-01 $76344.40 TWC ARCHITECTURAL MOLDINGS, LTD., 8523 NORTHEAST LOOP 410, SAN ANTONIO, TX 78219

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310830005 0420600 2007-01-16 3685 TAMPA RD., OLDSMAR, FL, 34677
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-01-16
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-09-14

Related Activity

Type Accident
Activity Nr 102486537

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-06-26
Abatement Due Date 2007-06-29
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2007-06-26
Abatement Due Date 2007-06-29
Nr Instances 1
Nr Exposed 1
Gravity 01
305223323 0420600 2002-03-12 12901 BONITA BEACH RD., BONITA SPRINGS, FL, 34135
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-12
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-03-27
Abatement Due Date 2002-04-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
305057309 0420600 2002-01-24 PUBLIX #381, 19221 DALE MABRY HWY N., LUTZ, FL, 33548
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-01-24
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-03-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2002-02-05
Abatement Due Date 2002-02-08
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2002-02-05
Abatement Due Date 2002-03-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-02-05
Abatement Due Date 2002-03-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2002-02-05
Abatement Due Date 2002-02-08
Nr Instances 1
Nr Exposed 1
Gravity 01
305057135 0420600 2002-01-22 PUBLIX #381, 19221 DALE MABRY HWY N., LUTZ, FL, 33548
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-01-29
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-06-05

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2002-03-27
Abatement Due Date 2002-04-01
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2002-03-27
Abatement Due Date 2002-04-01
Nr Instances 1
Nr Exposed 1
Gravity 10
304513963 0420600 2002-01-15 2777 SOUTH FINANCIAL CT., SANFORD, FL, 32773
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-01-25
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-20
Abatement Due Date 2002-02-25
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304764079 0420600 2001-12-12 2875 UNIVERSITY PARKWAY, SARASOTA, FL, 34232
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-13
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-05-06

Related Activity

Type Inspection
Activity Nr 304283245

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2002-03-19
Abatement Due Date 2002-03-29
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2002-03-19
Abatement Due Date 2002-03-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2002-03-19
Abatement Due Date 2002-03-22
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2002-03-19
Abatement Due Date 2002-03-25
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
302736814 0419700 2000-03-21 2640 BLANDING BLVD, MIDDLEBURG, FL, 32068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-21
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2000-06-08
Abatement Due Date 2000-06-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 14
Nr Exposed 2
Gravity 03
302735956 0419700 2000-02-16 2640 BLANDING BLVD, MIDDLEBURG, FL, 32068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2000-03-22
Abatement Due Date 2000-03-27
Current Penalty 575.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109206532 0420600 1998-02-05 1701 N. 68TH STREET, ST. PETERSBURG, FL, 33710
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-02-21
Case Closed 1998-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1998-02-25
Abatement Due Date 1998-03-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
109716746 0420600 1993-01-14 18902 NEW U.S. HIGHWAY 441, MT. DORA, FL, 32757
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-01-15
Case Closed 1993-05-21

Related Activity

Type Complaint
Activity Nr 76473131
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-04-08
Abatement Due Date 1993-05-11
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5554827401 2020-05-12 0491 PPP 2777 South Financial Court, SANFORD, FL, 32773
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373200
Loan Approval Amount (current) 373200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 49
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377453.46
Forgiveness Paid Date 2021-07-13
6043488307 2021-01-26 0491 PPS 2777 S Financial Ct, Sanford, FL, 32773-8118
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373200
Loan Approval Amount (current) 373200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-8118
Project Congressional District FL-07
Number of Employees 60
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 374805.27
Forgiveness Paid Date 2021-07-16
6287907400 2020-05-14 0491 PPP 2777 S FINANCIAL CT, SANFORD, FL, 32773
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563116.14
Loan Approval Amount (current) 563116.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 49
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 566479.41
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State