Search icon

CRIGHTON INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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