Search icon

CRAWFORD'S INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CRAWFORD'S INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAWFORD'S INTERIOR DESIGN, 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: 23 Sep 1991 (33 years ago)
Date of dissolution: 20 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2010 (15 years ago)
Document Number: S82836
FEI/EIN Number 593085009

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

Address: 221 EAST KINGS WAY, WINTER PARK, FL, 32789
Mail Address: 221 EAST KINGS WAY, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD, BENJAMIN J. Agent 221 EAST KINGS WAY, WINTER PARK, FL, 32789
CRAWFORD, SANDRA President 221 E. KINGS WAY, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 221 EAST KINGS WAY, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-07-12 221 EAST KINGS WAY, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2006-07-12 SHEPHERD, BENJAMIN J. -
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 221 EAST KINGS WAY, WINTER PARK, FL 32789 -

Documents

Name Date
Voluntary Dissolution 2010-07-20
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State