Entity Name: | CRIGHTON INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRIGHTON INDUSTRIES, 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: | 09 Jan 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | V05486 |
FEI/EIN Number |
593109001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4320 W OSBORNE AVE, TAMPA, FL, 33614, US |
Mail Address: | PO BOX 151718, TAMPA, FL, 33684, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREIGHTON JERALDINE | Secretary | 1215 BEACON HILL DR, TAMPA, FL, 33613 |
Creighton Russell W | Director | 3829 Hudson Lane, Tampa, FL, 33618 |
CREIGHTON, TERRANCE | Director | 1215 BEACON HILL DR, TAMPA, FL, 33613 |
CREIGHTON, TERRANCE | President | 1215 BEACON HILL DR, TAMPA, FL, 33613 |
CREIGHTON, TERRANCE C. | Agent | 1215 BEACON HILL DR, TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114072 | CREIGHTON AWNING & SIGN | EXPIRED | 2014-11-12 | 2019-12-31 | - | PO BOX 151718, TAMPA, FL, 33684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-11 | 1215 BEACON HILL DR, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-16 | 4320 W OSBORNE AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 1999-09-16 | 4320 W OSBORNE AVE, TAMPA, FL 33614 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000760784 | TERMINATED | 1000000635368 | HILLSBOROU | 2014-06-13 | 2034-06-20 | $ 3,493.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State