Search icon

KRAMER SECURITIES CORPORATION - Florida Company Profile

Company Details

Entity Name: KRAMER SECURITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRAMER SECURITIES CORPORATION 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: 15 Apr 1969 (56 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 344526
FEI/EIN Number 591279007

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

Address: 1301 RIVERPLACE BLVD., SUITE 1850, JACKSONVILLE, FL, 32207
Mail Address: 1301 RIVERPLACE BLVD, SUITE 1850, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
56772 61 BROADWAY 11TH FLOOR, ATTN: V FAVARO, NEW YORK, NY, 10005 61 BROADWAY 11TH FLOOR, ATTN: V FAVARO, NEW YORK, NY, 10005 212-203-1207

Filings since 2012-02-15

Form type X-17A-5
File number 008-15469
Filing date 2012-02-15
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-15469
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-23

Form type X-17A-5
File number 008-15469
Filing date 2010-02-23
Reporting date 2009-12-31
File View File

Filings since 2009-02-25

Form type X-17A-5
File number 008-15469
Filing date 2009-02-25
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-15469
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-26

Form type X-17A-5
File number 008-15469
Filing date 2007-02-26
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-15469
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-24

Form type X-17A-5
File number 008-15469
Filing date 2005-02-24
Reporting date 2004-12-31
File View File

Filings since 2004-04-05

Form type X-17A-5/A
File number 008-15469
Filing date 2004-04-05
Reporting date 2003-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-15469
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-27

Form type X-17A-5
File number 008-15469
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-15469
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
FAVARO VINCENT Chief Compliance Officer 1301 RIVERPLACE, SUITE 1850, JACKSONVILLE, FL, 32207
RAIMONDI THOMAS Chief Information Officer 2025 RIVERSOWN ROAD, ST. AUGUSTINE, FL, 32092
FAVARO VINCENT Agent 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-21 1301 RIVERPLACE BLVD., SUITE 1850, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-03-05 1301 RIVERPLACE BLVD., SUITE 1850, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2012-03-05 FAVARO, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 1301 RIVERPLACE BLVD, SUITE 1850, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000807749 TERMINATED 1000000688582 DUVAL 2015-07-27 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State