Search icon

CRIGHTON INDUSTRIES, INC.

Company Details

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

Agent

Name Role Address
CREIGHTON, TERRANCE C. Agent 1215 BEACON HILL DR, TAMPA, FL 33613

Secretary

Name Role Address
CREIGHTON, JERALDINE Secretary 1215 BEACON HILL DR, TAMPA, FL 33613

Director of Operations

Name Role Address
Creighton, Russell W Director of Operations 3829 Hudson Lane, Tampa, FL 33618

Director

Name Role Address
CREIGHTON, TERRANCE Director 1215 BEACON HILL DR, TAMPA, FL 33613

President

Name Role Address
CREIGHTON, TERRANCE President 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 No data PO BOX 151718, TAMPA, FL, 33684

Events

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

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: 03 Feb 2025

Sources: Florida Department of State