Entity Name: | CRIGHTON INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jan 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | V05486 |
FEI/EIN Number | 59-3109001 |
Address: | 4320 W OSBORNE AVE, TAMPA, FL 33614 |
Mail Address: | PO BOX 151718, TAMPA, FL 33684 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREIGHTON, TERRANCE C. | Agent | 1215 BEACON HILL DR, TAMPA, FL 33613 |
Name | Role | Address |
---|---|---|
CREIGHTON, JERALDINE | Secretary | 1215 BEACON HILL DR, TAMPA, FL 33613 |
Name | Role | Address |
---|---|---|
Creighton, Russell W | Director of Operations | 3829 Hudson Lane, Tampa, FL 33618 |
Name | Role | Address |
---|---|---|
CREIGHTON, TERRANCE | Director | 1215 BEACON HILL DR, TAMPA, FL 33613 |
Name | Role | Address |
---|---|---|
CREIGHTON, TERRANCE | President | 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 | No data | PO BOX 151718, TAMPA, FL, 33684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-11 | 1215 BEACON HILL DR, TAMPA, FL 33613 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-16 | 4320 W OSBORNE AVE, TAMPA, FL 33614 | No data |
CHANGE OF MAILING ADDRESS | 1999-09-16 | 4320 W OSBORNE AVE, TAMPA, FL 33614 | No data |
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: 03 Feb 2025
Sources: Florida Department of State