Search icon

TERRY CRAMER & SONS, INC.

Company Details

Entity Name: TERRY CRAMER & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1975 (49 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 483213
FEI/EIN Number 59-1620605
Address: 6201 N NEBRASKA AVE, TAMPA, FL 33604
Mail Address: 4015 COURTSIDEWAY, TAMPA, FL 33618
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRAMER, NANCY Agent 4015 COURTSIDEWAY, TAMPA, FL 33618

President

Name Role Address
CRAMER, NANCY H President 4015 COURTSIDEWAY, TAMPA, FL 33618

Director

Name Role Address
CRAMER, NANCY H Director 4015 COURTSIDEWAY, TAMPA, FL 33618

Vice President

Name Role Address
CRAMER, TERENCE SR Vice President 4015 COURTSIDEWAY, TAMPA, FL 33618

Secretary

Name Role Address
CRAMER, NANCY H Secretary 4015 COURTSIDEWAY, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-13 6201 N NEBRASKA AVE, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 4015 COURTSIDEWAY, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-28 6201 N NEBRASKA AVE, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 1989-02-13 CRAMER, NANCY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000558704 ACTIVE 1000000255292 HILLSBOROU 2012-03-01 2036-09-09 $ 204.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000166788 ACTIVE 1000000255289 HILLSBOROU 2012-03-01 2032-03-07 $ 69,610.30 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 2009-01-13
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State